huntington, new york - resolutions and legal ......for repair and/or replacement of manhole frames...
Post on 19-Jun-2020
0 Views
Preview:
TRANSCRIPT
RESOLUTIONS AND LEGAL NOTICES OF HEARING LISTED ON THE PRELIMINARY AGENDA AREAVAILABLE AT THE TOWN CLERK’S OFFICE ONE DAY PRIOR TO THE TOWN BOARD MEETING.
IF YOU ATTEND THE TOWN BOARD MEETING AND WISH TO READ ANY LEGAL NOTICE OFPUBLIC HEARING OR RESOLUTION SCHEDULED, PLEASE SEE THE WHITE BINDER LOCATEDON THE TABLE TO THE RIGHT OF THE DAIS NEXT TO THE TOWN CLERK. IF YOU HAVEANY FURTHER QUESTIONS PLEASE SEE TOWN CLERK JO-ANN RAIA.
PRELIMINARY/ADOPTED AGENDA AND ADOPTED RESOLUTIONS ARE AVAILABLE AT:http://HuntingtonNY.gov
PRESENT:Supervisor Frank P. PetroneCouncilwoman Susan A. BerlandCouncilman Eugene CookCouncilman Mark A. CuthbertsonCouncilman Mark MayokaTown Clerk Jo-Ann RaiaTown Attorney John J. Leo
AGENDA FOR TOWN BOARD MEETING DATED DECEMBER 18, 2012
7:00 P.M. – TOWN HALLOpened: 7:08 P.M. Closed: 9:10 P.M.
(Resolutions #2012-513 to 2012-569)
HEARINGS: ACTION
1. Consider adopting Local Law Introductory No. 21-2012, amending heUniform Traffic Code of the Town of Huntington, Chapter 2, Article IV, §2-7,Schedule G.(Local Law Introductory No. 21-2012) DECISION RESERVED
2. Consider issuing a Certificate of Approval in an Historic DistrictRe: 55 Main Street, Cold Spring Harbor – Cold Spring Harbor HistoricDistrict.(Oyster Bay Management, LLC, SCTM #0400-063.00-02.00-006.000)(2012-ZC-9-Ch. 198) DECISION RESERVED
3. Consider adopting Local Law Introductory No. 22-2012, amending theCode of the Town of Huntington, Chapter 198 (Zoning), Article I (GeneralProvisions, Article IV (Commercial Districts) and Article XIV (Signs andAdvertising Devices).(Local Law Introductory No. 22-2012) DECISION RESERVED
A-PDF Scan Optimizer Demo. Purchase from www.A-PDF.com to remove the watermark
HEARINGS (Continued): ACTION
4. Consider adopting Local Law Introductory No. 20-2012,considering Zone Change Application #2010-ZM-384, Post TimeRealty, Inc., to change the Zoning from R-5 Residence District andC-6 General Business District to C-6 General Business District forproperties on the north side of Railroad Street, west of Greenlawn-Broadway, Greenlawn, SCTM #0400-106-01-034 and 035.(Local Law Introductory No. 20-2012) DECISION RESERVED
AGENDA FOR TOWN BOARDMEETING DATED: DECEMBER 18, 2012
RESOLUTIONS: OFF. SEC. VOTE
ABBREVIATIONS FOR PURPOSE OF AGENDA:Supervisor Frank P. Petrone - FPCouncilwoman Susan A. Berland - SBCouncilman Eugene Cook - ECCouncilman Mark A. Cuthbertson - MCCouncilman Mark Mayoka - MM
2012-513. AUTHORIZE the Supervisor to execute an extension agreement with 3-AYESMindshift Technologies, Inc. nunc pro tunc. (Re: Extension 4 months) 2-NOES
(MM)MC FP (EC)
2012-514. AUTHORIZE the Supervisor to execute an extension to the requirementscontract for road rehabilitation with Kings Park Industries, Inc.(Re: Extension period 1 year commencing 3/1/2013) MC MM 5
2012-515. AUTHORIZE the Supervisor to execute an extension to the requirements 4-AYEScontract to furnish and install asphalt concrete with Posillico Civil, Inc. SB 1-ABST(Re: Extension period 1 year commencing 3/7/2013) MM EC (MC)
2012-516. AUTHORIZE the Supervisor to execute a requirements contract with PhilBauccio Consultants and Associates to provide Risk Management MMConsulting Services. (Re: Term 1 year) SB FP 5
2012-517. AUTHORIZE the Supervisor to execute a contract for the processing andrecycling of Huntington residential yardwaste with PowerCrush, Inc.(Re: Period 2 years) SB EC 5
2012-518. AUTHORIZE the Supervisor to execute a contract between the Town ofHuntington and the Huntington Town Unit of Region 1, Suffolk Local 852of the Civil Service Employees Association, Local 1000, AFSCME FPAFL/CIO. (Re: Period 1/1/2012 – 12/31/2016) MC SB 5
2012-519. AUTHORIZE the Supervisor to execute an extension to the contract withIsraeloff, Trattner & Co. P.C., to perform auditing and accounting servicesfor the Town of Huntington and to execute an extension to the contractwith Fuoco Group, LLP, to perform auditing and accounting services forthe Huntington Human Services Institute, Cultural Affairs Institute andYouth Bureau Institute, and appoint each as official town auditors to 4-AYESperform said accounting and auditing services for the fiscal year ending FP 1-NODecember 31, 2012. (Term: 1/1/2013 – 12/31/2013) SB MM (EC)
2012-520. AUTHORIZE the Supervisor to execute a requirements contract for thetree removal for Zone 1 with Conservation Control Corporation.(Re: Period upon execution until 12/31/2013) MC MM 5
AGENDA FOR TOWN BOARDMEETING DATED: DECEMBER 18, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-521. AUTHORIZE the Supervisor to execute a requirements contract for thetree removal for Zone 2 with Hohwald Landscaping Inc.(Re: Period upon execution until 12/31/2013) MM EC 5
2012-522. AUTHORIZE execution of contract of sale and appropriating fundingnecessary for contract and closing requirements for Town acquisition ofPark Avenue Dairy/Kiruv property, Huntington. (SCTM# 0400-073-01- 4-AYES038.000, 0400-073-01-041.001, 0400-073-01-042.000 and 0400-097.00-02.00- 1-NO107.000) (Re: To be dedicated as parkland known as Tannery Park) MM FP (EC)
2012-523. AUTHORIZE the Supervisor to execute agreements on behalf of theDivision of Cultural Affairs for the Year 2013. (Re: Huntington ArtsCouncil, Heckscher Museum of Art, Whaling Museum Society, Inc.,Huntington Historical Society, Northport Historical Society,Greenlawn/Centerport Historical Association, Inc., Walt WhitmanBirthplace Association, Inc., Huntington Lighthouse Preservation Society SB ECand Cinema Arts Centre) MM FP 5
2012-524. AUTHORIZE the Supervisor to execute agreements on behalf of theDepartment of Human Services for the Year 2013. (Re: Child CareCouncil of Suffolk, Inc., Family Service League, Inc., Federation ofOrganizations, Inc., Huntington Breast Cancer Action Coalition, Inc., MC MMLiteracy Suffolk, Inc. and Pederson-Krag Center, Inc.) SB EC 5
2012-525. AUTHORIZE the Supervisor to apply for and receive funding from theCounty of Suffolk for nutrition services for Senior Citizens. MM(Re: Period 1/1/2013 – 12/31/2013) SB EC 5
2012-526. AUTHORIZE the Supervisor to apply for and receive funding from theCounty of Suffolk for the residential repair program for the elderly ofHuntington. (Re: Period 1/1/2013 – 12/31/2013) SB MM 5
2012-527. AUTHORIZE the Supervisor to apply for and receive funding from theCounty of Suffolk for the provision of adult day care services. SB(Re: Period 1/1/2013 – 12/31/2013) MC EC 5
2012-528. AUTHORIZE the Supervisor to execute agreements for meeting placesfor Senior Citizens of the Town of Huntington. (Re: Centerport MethodistChurch, Gloria Dei Lutheran Church, Harborfields Public Library,Huntington Public Library, Northport Public Library, Paumanack Village I& II, Paumanack Village III & IV, Presbyterian Church of Sweet Hollow,St. Paul’s Lutheran Church and Union United Methodist Church) SB FP 5
2012-529. AUTHORIZING the Supervisor to submit an application for anentitlement Grant of Community Development Block Grant Funds underthe Housing and Community Development Act of 1974 and authorizing allassurances connected with said application. FP MM 5
AGENDA FOR TOWN BOARDMEETING DATED: DECEMBER 18, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-530. AUTHORIZE the Supervisor to execute an agreement with MackenzieAutomatic Doors, Inc. for maintenance and repair of automatic doors.(Re: Period 1/1/2013 – 12/31/2015) MC EC 5
2012-531. AUTHORIZE the Supervisor to enter into a memorandum of FPunderstanding with Covanta Huntington LLP to explore the feasibility MC SBof an expansion of metal recovery systems. MM EC 5
2012-532. AUTHORIZE the Huntington Town Board on behalf of the HuntingtonSewer District to execute a contract with the Huntington HospitalAssociation and authorizing the settlement of a lawsuit.(SCTM# 0400-074.00-01.00-(011.000, 002.000, 022.002 and 003.000) SB(Suffolk County Index Number: 11-23485) FP MM 5
2012-533. AUTHORIZE sale by public auction of Native American Artifacts andceremonial cannon in the collection of the Heckscher Museum, withauction proceeds being restricted for acquisition of new collection objects. SB MM 5
2012-534. AUTHORIZE the long term loan of the Town-owned mineral collection,held and managed by the Heckscher Museum, to the Department of SBGeosciences, Stony Brook University, Stony Brook, NY. MM EC 5
2012-535. AUTHORIZE the execution of an extension to the requirements contractfor repair and/or replacement of manhole frames and covers on New YorkState Roadways, within the Huntington Sewer District, with BanckerConstruction Corp. (Re: Extension 1 year) MM SB 5
2012-536. AUTHORIZE the execution of an agreement with Holzmacher,McLendon, & Murrell P.C. to provide annual engineering retainer servicesfor 2013 for the Huntington and Centerport Sewer Districts. MC MM 5
2012-537. AUTHORIZE the establishment of a Memorial Statue and Garden inhonor and memory of Victoria Gaines at the playground at HeckscherPark. MC SB 5
2012-538. AUTHORIZE the correction of Code Violations at various locationspursuant to the Code of the Town of Huntington. (Re: Metro, 192 EastMain Street, Huntington, SCTM# 0400-077.00-01.00-224.001, Chapters 119,156; Alba Benitez/Jesus Fuentes, 119 East 10th Street, Huntington Station,SCTM# 0400-146.00-03.00-122.000, Chapters 133, 156, 191) SB MM 5
2012-539. AUTHORIZE the Town Attorney to retain the services of Gerard Terry,Esq., as special outside counsel in the Field of Agricultural TaxExemption. FP MM 5
AGENDA FOR TOWN BOARDMEETING DATED: DECEMBER 18, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-540. AUTHORIZE Town Attorney to enter into a compensation agreement forthe payment of compensation and expenses of Paul Sabatino Esq. asTemporary Receiver, pursuant to the order of District Court Judge,Honorable C. Stephen Hackeling, in the matter of the Town of HuntingtonV. McKay, Index Number HUC 4442-12, Re: Code Violations at 69 WestEleventh Street, Huntington Station, New York (SCTM No. 0400- SB142.000-01.00-120.00). (Re: Decision of 11/28/2012) MM FP 5
2012-541. AUTHORIZE the Town Attorney to take appropriate action including butnot limited to the commencement of a civil action for injunctive relief andmonetary relief against the owners, operators and/or persons in charge ofthe property located at 24 Elkland Road, Melville, New York and allresponsible parties. (SCTM# 0400-269.00—01.00-029.000)(Re: Dr. Jeffrey Wenig Memorial Park) SB MM 5
2012-542. AUTHORIZE the Comptroller to amend the 2012 Operating Budget forthe Town of Huntington and its Special Districts. MC MM 5
2012-543. AUTHORIZE the Comptroller to place all full-time positions vacated byretirement and/or attrition and transfer funds created by such vacancies toa general contingency account into their respective operating funds for theyear 2013. (Re: Effective date 1/1/2013) FP SB 5
2012-544. ACCEPT the dedication of a drainage easement for the subdivisionknown as Reddy Plat. SB MM 5
2012-545. ADOPT the recommendations of the Administrative Hearing Officer inthe matter of the appeal of Jet Sanitation Service Corp. (Re: 2012 SolidWaste Collection License Application). (Re: License approved) FP MC 5
2012-546. ALLOW the transfer of previously donated accrued sick, vacation or MMpersonal time to the account of Jason Jackson. SB FP 5
2012-547. AMEND Resolution No. 2002-600 and authorizing the Comptroller toamend the 2012 Capital Budget for the Town of Huntington and itsSpecial Districts for funds collected from Fire Zone Parking violations tobe appropriated to upgrade existing internal and interagency radio FPcapability and operations for public health and safety. SB MM 5
2012-548. APPOINT a member to the Historic Preservation Commission.(Re: Sarah Apmann) SB MM 5
2012-549. APPOINT additional members to the Crab Meadow Watershed AdvisoryCommittee. (Re: Dr. J. Bret Bennington, Lucienne Pereira and JosePillich) MC SB 5
AGENDA FOR TOWN BOARDMEETING DATED: DECEMBER 18, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-550. REAPPOINT Conservation Board members. (Re: Joy S. Squires,Chairperson; Paul J. Ponturo, Vice Chairperson; Scott Driver, LauraMcKellar, and Andrew Wilson) SB FP 5
2012-551. REAPPOINT and APPOINT members to the Public Art AdvisoryCommittee and designating a chairperson. (Re: Deborah Robbins, MichelePeppers, Sue Contessa, Linda Furey, Robert Carter, Michael W. Schantz, MMPh.D and Janine Seifert, Chairperson) SB EC 5
2012-552. NAME Cranberry Hill Environmental Center at the Fuchs Pond Preserve ECin Northport. MC MM 5
2012-553. URGE New York’s Empire State Development Agency to consider andapprove an application by Suffolk County to create the “Suffolk CountyLand Bank” for the rehabilitation of tax delinquent, vacant, abandoned andforeclosed properties within the County of Suffolk. FP SB 5
2012-554. AUTHORIZE appropriate actions(s) in accordance with HuntingtonTown Code Chapter 156 Property Maintenance; Nuisances, Article VII,Blighted property, §156-67, action by Town Board for failure to comply orabate violations. (Re: Schedule A & Schedule B - LPS Fields Services, Inc.,33 Keeler Street, Huntington Station, SCTM# 0400-206-03-071.000; Fred J.Lanier, 111 8th Avenue, Huntington Station, SCTM# 0400-143-01-066.002;OCWEN Loan Servicing, 5 Gerri Road, East Northport, SCTM# 0400-126.00-02.00-016.000; OCWEN Loan Servicing, 273 Lenox Road,Huntington Station, SCTM# 0400-150-1-23; Henry/Jean Cleeves, 49Prospect Road, Centerport, SCTM# 0400-45-1-21; Stephen/FredricaSilverberg, 24 Danville Drive, Greenlawn, SCTM# 0400-168.00-02.00-013.000) SB MM 5
2012-555. ENACTMENT: ADOPT the proposed fare changes for the HuntingtonArea Rapid Transit (HART) System. FP MM 5
2012-556. ENACTMENT: APPROVE the issuance of a Certificate of Approval ina Historic District Re: 108 Old Country Road, Melville – Sweet HollowHistoric District. (Applicant: Kazuko Santinelli)(SCTM# 0400-256.00-02.00-004.000) SB MM 5
2012-557. ENACTMENT: APPROVE the issuance of a Certificate of Approval ina Historic District Re: 269 Park Avenue, Huntington – Old HuntingtonGreen Historic District. (Applicant: Rita Lee)(SCTM# 0400-071.00-03.00-029.000) MM SB 5
2012-558. ENACTMENT: APPROVE the issuance of a Special Use Permitpursuant to Chapter 137 (The Marine Conservation Law) Applicant: LandUse Ecological Services on behalf of Thomas Wolf Location: 7 WoodlandDr., Huntington, N.Y. 11743 S.C.T.M. #0402-002.00-01.00-039.000. EC FP 5
AGENDA FOR TOWN BOARDMEETING DATED: DECEMBER 18, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-559. ENACTMENT: APPROVE the issuance of a Special Use Permitpursuant to Chapter 137 (The Marine Conservation Law) Applicant: JeffA. Zahn-R.A. on behalf of James Halfpenny Location: 156 WestWaterview St., Northport, N.Y. 11768 S.C.T.M. #0400-008.00-01.00-009.000. EC FP 5
2012-560. ENACTMENT: APPROVE the exemption of the Eaton’s Neck FireDistrict from site plan review and the Town of Huntington Zoning Code asis necessary to expand district facilities (Suffolk County Tax Map No. FP0400-002-02-030.001). EC SB 5
2012-561. ENACTMENT: ADOPT Local Law Introductory Number 19-2012 Resolution Defeatedamending the Code of the Town of Huntington to add Chapter 156A 2-AYES(Bamboo). (SB)
(FP)3-NOES
(MC)(MM)
SB FP (EC)
2012-562. SCHEDULE A PUBLIC HEARING: February 5, 2013 at 7:00 PM MCTo solicit input about the Town’s response to Hurricane Sandy. EC FP
MM SB 5
2012-563. SCHEDULE A PUBLIC HEARING: January 8, 2013 at 2:00 PMTo consider authorizing various actions be taken upon certain propertiesdesignated as blighted in accordance with Chapter 156, Article VII, §156-60 (Blighted Property). (Re: Schedule A – Peter/Ludmilla Kornfeld, 5Longley Place, Huntington Station, SCTM# 0400-194-04-018.000;Gerard/Patricia Teschmacher, 38 North Woodhull Road, Huntington,SCTM# 0400-73-3-15.004; Charles McMorrow, 4 Colby Court, Dix Hills,SCTM# 0400-252.00-02.00-045.000; K2LLC, 688-690 Deer Park Avenue,Dix Hills, SCTM# 0400-278.00-02.00-170.00; Dix Hills Villas LLC, 686 DeerPark Avenue, Dix Hills, SCTM# 0400-278.00-02.00-171.000; Theresa Muzio, MM296 Main Street, Cold Spring Harbor, SCTM# 0400-066.00-01.00-023.000) SB FP 5
2012-564. SCHEDULE A PUBLIC HEARING: January 8, 2013 at 2:00 PMTo consider acquiring Gateway Park Addition (Corrente).(SCTM# 0400-094-03-033.000) FP MM 5
2012-565. SCHEDULE A PUBLIC HEARING: January 8, 2013 at 2:00 PMTo consider acquiring Gateway Park Addition (Mount Calvaryof Huntington Ministries). (SCTM# 0400-099-04-016.000) FP MM 5
2012-566. SCHEDULE A PUBLIC HEARING: January 8, 2013 at 2:00 PMTo consider issuing a Certificate of Approval in an Historic District Re:125 Main Street, Huntington – Old Huntington Green Historic District.(Applicant: Old First Presbyterian Church) (SCTM#0400-072.00-06.00-052.000) MC MM 5
AGENDA FOR TOWN BOARDMEETING DATED: DECEMBER 18, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-567. ESTABLISH a Boating and Safety Education Committee, MMSub-Committee to the Harbor and Boating Advisory Council. MC FP
EC SB 5
2012-568. AUTHORIZE the Supervisor to enter into a Memorandum ofUnderstanding with Suffolk County DPW for the transport of vegetativestorm debris to the Brookhaven Landfill. FP MC 5
2012-569. AUTHORIZE the Supervisor to enter into a Memorandum ofUnderstanding with Town of Brookhaven for the disposal of Hurricane MMSandy vegetative debris. FP EC 5
INFORMATIONAL SHEET FOR TOWN BOARD MEETINGDATED: December 18, 2012
COMMUNICATION ACTION
1. Letters received Certified Mail – Applying for Liquor Licenses: SupervisorFrom: Henry Warokowski for The Shamrock (138 New York Avenue, Halesite); Town BoardFrom: Anthony Page for to be determined ( 872 E. Jericho Tpke., Huntington Town AttorneyStation); From: Mohammad Abdullah for to be determined ( 137 Broadway, Public SafetyHuntington Station; From: Henry Warokomski for Cinque Terre (872 Jericho Fire InspectorTpke, Huntington Station); From: Michael Cassano for to be determined (371 Engineering ServicesNew York Avenue, Huntington); Planning & Environment
cc: Sewage Treatment Facility
2. Letters received Certified Mail – Renewal for Liquor Licenses: SupervisorFrom: Robert Haddow for The Crossroads Café; From: Albert Salese for Town BoardJuniors Pizza; From: Margareta Grewenig for PG Steakhouse; From: Pearl DeVeau Town Attorneyfor Neighborhood Bar, Inc.; From: Ming Zheu Hu for Aki Japanese Cuisine; Public SafetyFrom: Marian Ingle for The Dublin Jack; From: David Kaphan for FELT; Fire Inspector
Engineering ServicesPlanning & Environment
cc: Sewage Treatment Facility
3. Email received from Melinda Weissman regarding the LIPA outages. Her Supervisorpower went out on 10/29/2012 and as of 11/7/2012 they are still without Town Boardpower. Her family had to relocate to Queens. cc: Town Attorney
4. Email received from Bart Cafarella, with a copy of a letter he wrote attached, Supervisorin support of the zone change in Elwood submitted by Engel Berman. Town Board
Town AttorneyEngineering Services
cc: Planning & Environment
5. Hand delivered letter received from Constance Beatty Supervisorregarding marina parking fees – Resolution #2012-448 – would like to Town Boardknow why Cold Spring Harbor Marina/Boat Ramp in not included Town Attorneyin Schedule L of the resolution. Maritime Services
Parks & Recreationcc: Traffic & Transportation
6. Hand delivered letter from Constance Beatty and petition Supervisorregarding the proposed elimination of the Hart H-6 bus route from Town BoardHuntington Village to Main Street, Cold Spring Harbor. Forty six Town Attorneypeople signed the petition. Traffic & Transportation
cc: Mark Lowen, HART Bus
7. Fax received from Fern Karhu regarding the Seasons of Elwood Zoning SupervisorChange. The writer has a radio show called “Seniors on the Move” and Town Boardis in favor of the proposed zone change for property located on the site Town Attorneyof the Oak Tree Diary. Engineering Services
cc: Planning & Environment
8. Email received from Joseph Pignataro, addressed to elected officials, regarding Supervisorthe power outage in the hamlet of Commack. The writer indicates that Commack Town Boardis not near the water yet on November 9, 2012 there were trees down and Town Attorneyimpassable roads. cc: Highway
9. Email received from Jen Altenburg, dated November 9, 2012, regarding two SupervisorTown trees that fell on her property in Commack and the conflicting things Town Boardshe was told about the removal. Town Attorney
cc: Highway
10. Email received from Larry Monegro regarding LIPA. The writer indicates thestorm has left us with 3 choices: 1. Get rid of all trees. 2. Do nothing and allow SupervisorLIPA to continue its slow movement to rid us of blackouts due to fallen trees. Town Board3. Push LIPA to create a “Wires in the Ground Program” this will alleviate Town Attorneymany of the problems. cc: Highway
11. Email received from Ralph Lamacchia regarding the Town of Huntington SupervisorHighway Department – Hurricane Sandy Debris Removal Efforts. The writer Town Boardwants the Highway Department to make their position clear on the removal of Town Attorneydowned “Town” trees. cc: Highway
12. An alleged complaint was received regarding a Town employee. SupervisorTown BoardTown Attorney
cc: Engineering Services
13. Email received from Leigh Ann Varese, Secretary/Treasurer of the CenterportFire District, with a copy of the legal notice for the election of one Fire SupervisorCommissioner for a term of five years. The election will be held on December Town Board11, 2012 at the Main Firehouse in Centerport between the hours of 3:00 PM Town Attorneyand 9:00 PM. cc: Fire Prevention
14. Hand delivered copy of a Legal Notice and Proposition submitted by ToddCohen, District Secretary for the Dix Hills Fire District. Election will be held onDecember 11, 2012, at the Fire House located at 115 East Deer Park Road,between the hours of 4:00 PM and 9:00 PM. There will be an election for one SupervisorFire Commissioner for a term of five years. The proposition is to amend the Town Boardservice award program for the volunteer firefighters by changing the maximum Town Attorneynumber of years of firefighting service from 30 to 40 years. cc: Fire Prevention
15. Email received from James Milazo, District Secretary, for the Melville Fire SupervisorDistrict, regarding the Legal Notice submitted for the election of one Fire Town BoardCommissioner for a five year term. The election will be held on December11, Town Attorney2012 at 531 Sweet Hollow Road, between the hours of 1:00 PM and 9:00 PM. cc: Fire Prevention
16. Email received from Fred Buckholtz, Jr, Secretary to the Huntington Fire District,regarding the Legal Notice submitted for the election of one Fire Commissioner Supervisorfor a five year term and a bond resolution proposition for the reconstruction Town Board
/construction of the Fire District Building. The election will be held on December Town Attorney11, 2012, at 1 Leverich Place, between the hours of 3:00 PM and 9:00 PM. cc: Fire Prevention
17. Email received from Liz Beach, Secretary for the Cold Spring Harbor Fire District,regarding the Legal Notice submitted for the elections of one Fire Commissioner Supervisorfor a five year term and one Fire Commissioner for a one year term. The election Town Boardwill be held on December 11, 2012, at 2 Main Street, between the hours of Town Attorney6:00 PM and 9:00 PM. cc: Fire Prevention
18. Letter received from Vincent Puleo, Town Clerk of Smithtown, regarding a SupervisorPublic Hearing to be held on December 11, 2012 at 2:00 PM at 99 West Town BoardMain Street. The hearing is to amended Chapter 322 (Zoning) as it relates Town Attorneyto commercial center. Engineering Services
cc: Planning & Environment
19. Letter received from Andrew Freleng, Chief Planner for Suffolk County SupervisorPlanning, regarding Town of Huntington resolutions # 2012-471 and 2012-478. Town BoardAccording to the Commission, these resolutions are to be considered a matter Town Attorneyof local determination. Engineering Services
cc: Planning & Environment
20. Email received from Susan Racine, Secretary for the East Northport Fire SupervisorDistrict, regarding the Legal Notice submitted regarding the election of one Town BoardFire Commissioner for a one year term. Town Attorney
cc: Fire Prevention
21. Hand delivered letter received from Kristi Cartolano, District Secretary for theEaton’s Neck Fire Department, regarding the Legal Notice for the election of Supervisorone Fire Commissioner for a five year term. The election will be held on Town BoardDecember 11, 2012, at 55 Eaton’s Neck Road, between the hours of 6:00 PM Town Attorneyand 9:00 PM. cc: Fire Prevention
22. Email received from Nancy McFadzen, Secretary for the Commack Fire SupervisorDistrict, regarding the Legal Notice for the election of one Fire Commissioner Town Boardfor a five year term. The election will be held on December 11, 2012, at 6309 Town AttorneyJericho Turnpike, between the hours of 3:00 PM and 9:00 PM. cc: Fire Prevention
23. Email received from Louise Caputo, Secretary for the Greenlawn Fire District, Supervisorregarding the Legal Notice for the election of one Fire Commissioner for a five Town Boardyear term. The election will be held on December 11, 2012, at 23 Boulevard Town AttorneyAvenue, between the hours of 6:00 PM and 9:00 PM. cc: Fire Prevention
24. Letter received from Elfriede Kleina regarding the changes to the HART Bus Supervisorservice. The writer indicates, as an 83 year old non-driver, that the changes will Town Boardcause her extreme inconveniences, especially in the winter months. Town Attorney
Traffic & Transportationcc: Mark Lowen, HART Bus
25. Letter received from Karen Alu, regarding the Engel Burman Group application Supervisorfor a Zone Change for the Oak Tree Dairy site. The writer is against the Town BoardZone Change. Town Attorney
Engineering ServicesTraffic & Transportation
cc: Planning & Environment
26. Email received from Barbara Springsteen, Secretary for the Huntington Manor Fire SupervisorDepartment, regarding the election of one Fire Commissioner for a five year term. Town BoardThe election will be held on December 11, 2012, at 1650 New York Avenue, Town Attorneybetween the hours of 3:00 PM and 9:00 PM. cc: Fire Prevention
27. Certified letter received from Nancy Redlisky regarding a dangerous condition Supervisorat 6 Willets Place, Huntington Station. Writer is requesting the removal of three Town Boardtrees located in front of her home. Town Attorney
cc: Highway
28. Memorandum received from Rex Metcalf, Commissioner, Huntington Historic SupervisorPreservation Commission and Advisor for the Huntington African American Town BoardHistoric Designation Council, regarding his resignation from his position in both Town Attorneyof these organizations effective 12/31/2012. cc: Town Historian
29. Letter received from Michael Kane, Chairman of the Town of Babylon Zoning SupervisorBoard of Appeals, regarding a property located within 500’ of the Town of Town BoardHuntington, that is applying for a zone change. The Notice of Public Hearing Town Attorneyapplication, mailing list and maps were included. The hearing will be held on Engineering ServicesDecember 13, 2012 at 6:00 PM at Babylon Town Hall. cc: Planning & Environment
30. Letter received from Andrew Freleng, Chief Planner for Suffolk County, Supervisorregarding Town of Huntington Resolution # 2012-501. According to the Town BoardCommission, this is a matter of local determination which should not be Town Attorneyconstrued as either an approval or disapproval. Engineering Services
cc: Planning & Environment
31. Letter received from Kim Valerio expressing her concerns about the change in SupervisorHART Bus routes. Her 82 year old mother depends on the buses for transportation Town Boardand if the routes are changed, it will be a burden on her mother. Town Attorney
Traffic & Transportationcc: Mark Lowen, HART Bus
32. Letter received from Vincent Puleo, Town Clerk of Smithtown, regarding Supervisora Public Hearing to be held on January 24, 2014 at 7:00 PM for a change of Town Boardzone. Anthony Leteri is requesting a change of zone from R-21 (Residential) Town Attorneyto WSI (Wholesale Service Industry) for property located on the west side of Engineering ServicesLawrence Road, north of Northport Road. cc: Planning & Environment
33. Notices received from Lynn Pincomb, Village Administrator for Huntington Bay,regarding a Board of Trustee Hearing to be held on 12/10/2012 at 7:30 PM at the SupervisorHuntington Yacht Club for the following: a) 175 Bay Avenue – located in Town BoardDistrict C – to demolish an existing house and construct a new dwelling – site Town Attorneyplan review is required. b) 10 Locust Lane – located in District C – construct Engineering Servicesadditions and alterations to an existing dwelling – site plan review is required. cc: Planning & Environment
34. Email received from Preserving Elwood Now (Elwood Chapter of the GreaterHuntington Civic Association). Attached was a letter from the Co-Founders of thisorganization addressed to the Elwood Public School Board of Education Presidentand members, expressing their concern for the high density development proposed Supervisorfor the site of the Oak Tree Dairy. Also included was a copy of a letter the Elwood Town BoardBoard of Education sent to Supervisor Petrone, in June 2004, regarding Town Attorneythe Orchard Park Development at Manor Road and Jericho Turnpike. Additional Engineering Servicesemail in opposition to this project received from Peter Kelly. cc: Planning & Environment
35. Email received from Ellen Antonucci, Director of Marketing for the Engel Burman SupervisorGroup. Attached were copies of petition letters supporting the Seasons at Elwood Town BoardProject to be located at the Oak Tree Dairy site. There were 40 letters submitted. Town Attorney
Engineering Servicescc: Planning & Environment
36. Letter received from Susan Mullen, Clerk to the Board of Zoning Appeals for the SupervisorTown of Smithtown, regarding a Public Hearing to be held on 1/8/2013. the Town Boardproperty is located within 500’ of the Town of Huntington boundary. Property Town Attorneyis located at 226 Townline Road, Commack. The request is to maintain a detached Engineering Servicesgarage, converted to living space for a family member. cc: Planning & Environment
37. Hand delivered letter received from Marie Rendely, requesting the issuance of the Supervisorbuilding permit which was granted to her and never issued. Town Board
Town AttorneyEngineering Services
cc: Planning & Environment
38. Form letters received in opposition to the Engel Burman proposed project for theOak Tree Dairy site on Elwood Road in East Northport. Letters were receivedfrom: Dawn Eggers, Roni Bohlen, Christine Kostialik, Hope Stepcic, Eileen Schmidt,Patricia Van de Merlen, Amy Van Tassell, James Carluccio and Eileen Rupnick.Additional letters were submitted opposing the Engel Burman project from:Ralph/Lucille Rizzuto, Lee/Ann Itzler, Jean Littlewood, Edward Sheil, Virginia Backus,Roger/Veronica Bohrer, Phillip/Carole Dickter, Klaus Moser-Maync, Faranguis Miremad,Gilbert Roux, Louis Lanaro, Catherine Ketcham, Edward Nemeth, Karen Hermanek,Karin Bohrer-Demato, Kristine Koerner, Robert Parader, Paul Jahrmaret, Lisa Warner,Susan Janas, Rebecca Sassano, Raymond Fontanes, June Fontanes, Ed Williams,Blanca Motta, Meagan Fontanes , Karen Michaelis, Jill Stranburg, Joyce Gasser, SupervisorChris Pribyc, Karen Molano, Robert Burns, Amy Gross, Patricia Saporito, Jane Logan, Town BoardNicole Schrano, Elizabeth O’Connor, Rosemary Riedel, Aaron Ng, Barry Bordy, Town AttorneyLeo Giovenco, Syd/Gloria Finkelstein, Ann LaGattuta, Greg Greer, Dennis Greer, Engineering ServicesJeanne Bass, Benita LaGattuta, Concetta Greer and Patricia Panowich. cc: Planning & Environment
39. Letter received from Deborah and Lawrence Re regarding conditions from the Supervisorrecent storm that have affected their property. Town Board
Town Attorneycc: Highway
40. Postcards received in opposition of the proposed project for the Oak Tree Dairysite on Elwood Road in Elwood. Postcards received from: Gerard/Mary Shanley,James/Lisa Mauto, Anthony/Elizabeth Petrunti, Albert/Vincent Modica, Judith /JosephCalderone,Richard/Maureen Anderson, Frank/Rosemarie Donroe, Arlene/JohnBarker, Wayne Rendely, Charlotte/Richard Tortorici, Charles/Louise Kelly, Ralph/Lucille Rizzuto, Walter/Milagro Zalak, Charles/Rosette Gary, John/MadisonModica. Filippo/Janice Conte, Robert/Theresa DeMarzo, Margaret/Gary Buonavita,
Hilda Schulkind, Joseph/Elizabeth O’Connor, Peter/Elizabeth Barth, Elissa/StevenJappell, Paula/Corey Zonin, Estelle Abisror, Bonnie Witthulin, Asher/Ruth Strod,Sherrie Jackson, Blaine Mandel, Joyce Gasser, John/Blanca Motta, Charles Hickmaxon,Zigrida McDermott, Jack Jappell, Barbara Tocci, Karen Heimanek, Agnes Michaelis,Jay/Elvira Hoffman, C. Sawczyk, Maria Bohr, Phyllis Randazzo, Janice Lewis, RoccoLabbato, Allen/Susan Kaiden, Kristine Kociner, Veronica/Roger Bohrer, James/JuneRowland, Henrietta Anderson, Melissa Martin, Jay/Bonnie Radziminsky, Connie/BrianMonaghan, Teresa Wukich, Raymond Oaie, Paul/Shannon Napolitano, Brian Demato,Karin Bohrer-Demato, George/Edna Koch, Donald/Constance Alibrandi, MarieMinichiello, Renee Rubin-Ross, Kenneth Ryesky, Tamara Weiss, Leon/Rena Santor,Richard/Jean Czeczotka, Jordan/Janet Abisror, Michael/Rita D’Amato, John/MaryAnnPlump, Patricia Klein, Harvey/Ernestine Zimmerman, Mary Lou Cuomo, Theresa Amato
Marie Rendely, Rich/Lisa Suriano, Kathy/James Goldsborough, Kimberly/James CameronJi Li, Lisa Chen, Deborah/John Bacotti, Robert Hardie, Katelyn Bacotti, Ann Maguire,Richard/Charlotte Tortorici, David Rizzo, Judith Winard, Anita/ Robert Giebert, AnthonyViola, James/Diana Smith, Earl Dunlop, Kurt/Dorion Schlund, William/Roberta FredericksMarie/James Wernert, C.M. Dennis, Giangeorge Graham, Anthony/Dolores Schiappa,Gloria/Sydney Finkelstein, Philip Benardello, Samuel/MaryJane Mackey, Arlene Calcano,Ralph/Trisha Laucella. Joseph Caruso, Lee Itzler, Matthew Itzler, Henry/Linda DiMartinoVincent/Nancy Modica, Dorothy Schiel, Sheila Smith, Barbara/Richard Donovan,Rudy/Nina Zotter, John/Catherine Montiel, Andrew Scanlon, Peter/Katherine Kenney, SupervisorJill Finkelstein, Nancy Finkelstein Ricci, Stephen Nielsen, Anne Mateer, Jessica Black, Town BoardLauren/Rich Ward, Thomas Zeis, Margarete Gray, Albert Kachie, Susan/Steve Hart, Town AttorneyKaren/Ed Masin, Helen Gorski, Tricia/Tuna, Eric/Lisa Hechler, Dennis/Marilyn Hall, Engineering ServicesKonrad/Irma Burgert, Ira/Laura Elenko and Paul/Marie Walter. cc: Planning & Environment
41. Postcard received in support of the proposed project for the Oak Tree Dairy site Supervisoron Elwood Road in Elwood. Postcard received from Ira/Audrey Ritz. Town Board
Town AttorneyEngineering Services
cc: Planning & Environment
42. Letter received via FAX from Robert W. Ralph, President of the Fair Housing in SupervisorHuntington Committee, Inc. The letter is in regard to the Consolidated Plan, Draft Town Board
Action for 4/1/2013 – 3/31/2014 and the need for affordable housing for families with Town Attorneychildren. Engineering Services
Planning & Environmentcc: Community Development
43. Letter received from Bonnie Sammis, District Secretary for the Halesite Fire District, Supervisorwith the results/certification of election results. Wayne Jeno was elected Fire Town BoardCommissioner for a 5 year term. Town Attorney
cc: Fire Inspector
44. Certificate of Canvass received from the Melville Fire District regarding the election. SupervisorJames Schuler was elected Fire Commissioner of a 5 year term. Town Board
Town Attorneycc: Fire Inspector
45. Letter received from Joyce Logan, Secretary-Deputy Treasurer for the Huntington Fire SupervisorDistrict. Included were Certificates of Canvass and the election results. The bond Town Boardproposition was approved and Edmund Erickson was elected Fire Commissioner for Town Attorneya 5 year term. cc: Fire Inspector
46. Elections results received from the Dix Hills Fire District. Todd Cohen was elected SupervisorFire Commissioner for a 5 year term. Town Board
Town Attorneycc: Fire Inspector
47. Letter received from Louise Caputo, Secretary/Treasurer for the Greenlawn Fire SupervisorDistrict. The election result was Lawrence Ancewicz was elected Fire Commissioner Town Boardfor a 5 year term. Town Attorney
cc: Fire Inspector
48. Election results received from the South Huntington Water District. Dominick SupervisorFeeney was elected Water Commissioner. Town Board
cc: Town Attorney
49. Letter received from Kenneth Ryesky regarding Oak Tree Dairy property. The writer is Supervisoropposed to the proposed project for the Oak Tree Dairy property. Town Board
Town AttorneyEngineering Services
cc: Planning & Environment
50. Letter received from Candice Thomson, District Treasurer for the Huntington Manor SupervisorFire District regarding the election. Dane Martin was elected Fire Commissioner for Town Boarda 5 year term. Town Attorney
cc: Fire Inspector
51. Letter received from Nancy McFadzen, Secretary for the Commack Fire District, Supervisorregarding election results. Thomas McFadzen was elected Fire Commissioner for Town Boarda 5 year term. Town Attorney
cc: Fire Inspector
52. Letter received from Patricia Hawkins, Chairman for the election for the East Northport SupervisorFire District, regarding election results. Nicholas Macedonio was elected Fire Town BoardCommissioner for a 5 year term. Town Attorney
cc: Fire Inspector
53. Letter received from Teresa Wukich regarding the Engel Burman project for the Oak SupervisorTree Dairy site. The writer opposes this project. Town Board
Town AttorneyEngineering Services
cc: Planning & Environment
54. Two letter, hand delivered, from Marie Rendely. A) The first letter is addressed to SupervisorCouncilwoman Berland; it reiterates their telephone conversation regarding the Town Boardbuilding permit Ms. Rendely is waiting for. B) The second letter is addressed to Robert Town AttorneySeng and is requesting a building permit that was applied and paid for 12 years ago. Engineering Services
cc: Planning & Environment
55. Email received from William Mehl, attached was a copy of a letter he wrote regarding Supervisorthe purchase of Carpenter Farm. The writer indicates this is an extremely poor time to Town Boarduse taxpayer money for the purchase of this property. Town Attorney
Engineering Servicescc: Planning & Environment
56. Email received from Ann Ribaudo regarding the bus service for her three year old disabledson (he has a condition which causes him to be unable to walk independently). SupervisorThe bus is supposed to pick up and drop off her child in front of his home Town Boardhowever, the bus company has indicated that her block is dangerous (this is a dead end street) Town Attorneyand drops him off at the corner. This is a hardship for her husband, who is also disabled, Human Servicesand must walk there with their other three year old son. She is requesting assistance Mark Lowen-HART Busto have the bus company pick up and drop off her son at his home. cc: Transportation & Traffic Safety
57. Letter hand delivered, from Kristi Cartolano, District Secretary for the Eaton’s Neck Fire SupervisorDistrict with various certificates and election results. Philip Whiter was elected Fire Town BoardCommissioner for a 5 year term. Town Attorney
cc: Fire Inspector
58. Hand delivered letter received from Marie Rendely, regarding her building permit for an Supervisoraccessory structure and also a FOIL request for copies of Town Code, Policies and Town Boardprocedures. Town Attorney
Engineering Servicescc: Planning & Environment
59. Email received from Paul Kirtcheff in opposition to the construction of the Seasons Supervisorat Elwood. The writer indicates it will cause additional traffic congestion. Town Board
Town AttorneyEngineering Services
cc; Planning & Environment
60. Email received from Sandra and Russell Shannon regarding their opposition to Supervisordownzoning. Town Board
Town AttorneyEngineering Services
cc: Planning & Environment
20125
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN EXTENSION
AGREEMENT WITH MINDSHIFT TECHNOLOGIES INC NUNC PRO TUNC
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN CUTMERTSON
And seconded by SUPERVISOR PETRONE
WHEREAS Town Board Resolution 2012115 authorized the Supervisor to execute amonthtomonth agreement with Mindshift Technologies Inc not to exceed six 6months and
WHEREAS the Town of Huntington entered into an monthtomonth agreement not toexceed six months with Mindshift Technology on May 18 2012 in which Mindshift wasto continue to provide network services to the Town as set forth in the originalagreement during the transition period of Optimum LightPaths construction andinstallation of its fiberoptic services and
WHEREAS Hurricane Sandy has interfered with Optimum LightPaths ability tocomplete its construction and installation of its fiberoptic services and the monthtomonth agreement with Mindshift Technologies Inc expired the Town is desirous ofextending the monthtomonth agreement with Mindshift Technologies Inc for up tofour 4 months and on the terms and conditions as may be acceptable to the TownAttorney and
WHEREAS the execution of this agreement is a Type II action pursuant to 6NYCRR6172b and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute an extension agreement withMindshift Technologies Inc to extend its original agreement on a monthtomonth basisfor a period not to exceed four 4 months on the terms and conditions as may beacceptable to the Town Attorney
VOTE AYES 3 NOES 2 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook NO
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka NO
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
mindSHIFT resoext agreementTAmlp11262012
2012 514RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN EXTENSION
TO THE REQUIREMENTS CONTRACT FOR ROAD REHABILITATION WITHKINGS PARK INDUSTRIES INC
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN CUTHBERTSON
and seconded by COUNCILMAN MAYOKA
WHEREAS this contract shall provide for all necessary labor equipment and materials toreconstruct and rehabilitate Town roadways using various methods in accordance with theTown of Huntington requirements and construction specifications and
WHEREAS Town Board Resolution 201248 authorized the execution of a contract withKings Park Industries Inc for the Townwide Requirements Contract for Road RehabilitationContract No HWY 2012020E and
WHEREAS said requirements contract provides for two 2 one 1 year extensions withno increase in the bid price or change in the terms and conditions and
WHEREAS Kings Park Industries Inc 201 Moreland Road Suite 2 Hauppauge NewYork 11788 has requested the first one 1 year extension and
WHEREAS the authorization to extend a contract is a Type II action pursuant to 6NYCRR6175c 20 and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute an extension to the requirementscontract and any documents in connection and related therewith with Kings ParkIndustries Inc for Road Rehabilitation The extension period shall be effective for one 1year commencing on March 1 2013 to be charged to those budgets required to implementthe work on an as needed basis and upon such other terms and conditions as may beacceptable to the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Ext ofRoad Rehab I of2 extPURCHLF1
121512012125PM
2012515RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN EXTENSION
TO THE REQUIREMENTS CONTRACT TO FURNISH AND INSTALL ASPHALTCONCRETE WITH POSILLICO CIVIL INC
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN MAYOKA
and seconded by COUNCILWOMAN BERLAND COUNCILMAN COOK
WHEREAS this contract shall provide for all necessary labor equipment and materialsto prepare various roadway courses and overlay with asphalt pavement in accordancewith Town of Huntington requirements and construction specifications and
WHEREAS Town Board Resolution 201247 authorized the execution of a contract withPosillico Civil Inc for the townwide requirements contract to furnish and install asphaltconcrete Contract No HWY 201201 OE and
WHEREAS said requirements contract provides for two one 1 year extensions with noincrease in the bid price or change in the terms and conditions and
WHEREAS Posillico Civil Inc 1750 New Highway Farmingdale New York 11735has requested the first one 1 year extension and
WHEREAS the authorization to extend a contract is a Type II action pursuant to 6NYCRR6175c 20 and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute an extension to the requirementscontract and any documents in connection and related therewith with Posillico CivilInc for townwide requirements contract to furnish and install asphalt concrete The
extension period shall be effective for one 1 year commencing on March 7 2013 to becharged to those budgets required to implement the work on an as needed basis and uponsuch other terms and conditions as may be acceptable to the Town Attorney
VOTE AYES 4 NOES0 ABSTENTIONS 1
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson ABSTAIN
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Ext ofasphalt conrete I of2 extPURCHLF
121512012125PM
2012 516AUTHORIZE THE SUPERVISOR TO EXECUTE A REQUIREMENTS CONTRACTWITH PHIL BAUCCIO CONSULTANTS ASSOCIATES TO PROVIDE RISKMANAGEMENT CONSULTING SERVICES
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA SUPERVISOR PETRONE
WHEREAS the Town with the services oil Phil Bauccio Consultants has instituted costsavings solutions for the Towns workers compensation program and general insuranceprogram and will need occasional consulting services throughout the year for insurancerenewals and workers compensation claims review and
WHEREAS Phil Bauccio Consultants Associates has experience with municipalitiesextensive knowledge in risk management solutions and has acquired an indepthknowledge of the Towns insurance program providing the Town with cost savingrecommendations and guidance and
WHEREAS the Town of Huntington wishes to enter into a one year requirementscontract for risk management consulting services with Phil Bauccio ConsultantsAssociates PO Box 421 East Islip NY 1 l 730 and
WHEREAS the execution of this contract is a Type II action pursuant to 6NYCRR6175c20 and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute a contract and any documents inconnection therewith with Phil Bauccio Consultants Associates to provide riskmanagement consulting services for a one year term on an asneeded basis at an hourlyrate of 90 per hour not to exceed a total of TEN THOUSAND DOLLARS and NO1001000000to be charged to Operating Budget A9040 8030 upon such other terms andconditions as may be acceptable to the Town Attorney
VOTE AYES5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED2012 Risk Management Consultant ContractComptrollerDM121612012 234 PM
2012
517
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE A CONTRACT
FOR THE PROCESSING AND RECYCLING OF HUNTINGTON RESIDENTIAL
YARDWASTE WITH POWERCRUSH INC
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN COOK
WHEREAS the Town of Huntington is committed to processing and recyclingresidential yardwaste materials in an environmentally sound and lawful manner The
Town of Huntington schedules approximately 40 separate yardwaste collections annuallyThe Town Refuse District Municipal and Contract Carters collect bundled branches lessthan 6 in diameter and 4 in length and bagged leaves or prunings which are thendelivered to the contractors facility and
WHEREAS sealed bids were received on October 18 2012 by the Town of HuntingtonDirector of Purchasing 100 Main Street Huntington New York for the processing andrecycling of Huntington residential yardwaste Bid No TOH 121OR067 and the samewere opened publicly and read aloud and
WHEREAS PowerCrush Inc 140 Old Northport Road Kings Park New York 11754 isthe lowest responsive responsible bidder and
WHEREAS the processing and recycling of Huntington residential yardwaste is a Type IIaction pursuant to 6NYCRR6175c20 and therefore no further SEQRA reviewis required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute a contract and any documents inconnection and related therewith with PowerCrush Inc for the processing and recyclingof Huntington residential yardwaste The contract period shall be effective for a two 2year term commencing upon execution of the contract but not before January 1 2013 andupon mutual agreement of the vendor and the Town the contract may be extended fortwo 2 additional one 1 year periods under the same prices terms and conditions to becharged to A85654990 and upon such other terms and conditions as may be acceptableto the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTEDProcessing and recycling ofHuntington residential yard wastePURCHLF1
121512012125PM
2012518
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE A CONTRACTBETWEEN THE TOWN OF HUNTINGTON AND THE HUNTINGTON TOWN UNITOF REGION 1 SUFFOLK LOCAL 852 OF THE CIVIL SERVICE EMPLOYEESASSOCIATION LOCAL 1000 AFSCME AFLCIO
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Supervisor Petrone COUNCILMAN CUTHBERTSON
And seconded by COUNCILWOMAN BERLAND
WHEREAS the Execution of a labor contract is not an action as defined by 6NYCRR6172band therefore no further action is required under SEQRA
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute a contract between the Town ofHuntington and the Huntington Town Unit of Region 1 Suffolk Local 852 of the CivilServices Employees Association Local 1000 AFSCME AFLCIO for the periodJanuary 1 2012 through December 31 2016 and upon such terms and conditions as maybe acceptable to the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
TAOCSEA resok1c 12112012
2012 519
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN EXTENSION
TO THE CONTRACT WITH ISRAELOFF TRATTNER CO PC TO PERFORMAUDITING ACCOUNTING SERVICES FOR THE TOWN OF HUNTINGTON
AND TO EXECUTE AN EXTENSION TO THE CONTRACT WITH FUOCO GROUP
LLP TO PERFORM AUDITING ACCOUNTING SERVICES FOR THE
HUNTINGTON HUMAN SERVICES INSTITUTE CULTURAL AFFAIRS
INSTITUTE YOUTH BUREAU INSTITUTE AND APPOINT EACH AS OFFICIALTOWN AUDITORS TO PERFORM SAID ACCOUNTING AND AUDITING
SERVICES FOR THE FISCAL YEAR ENDING DECEMBER 31 2012
Resolution for Town Board meeting dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by SUPERVISOR PETRONE COUNCILMAN MAYOKA
WHEREAS Town Board Resolution 2008712 authorized the Supervisor to execute acontract with Israeloff Trattner Co PC for professional auditing and accountingservices for the Town of Huntington and
WHEREAS Town Board Resolution 2008712 authorized the Supervisor to execute acontract with Fuoco Group LLP for professional auditing and accounting services for theHuntington Human Services Institute Cultural Affairs Institute and the Youth BureauInstitute and
WHEREAS said contracts provide for four one 1 year extensions upon mutual consentof both parties and
WHEREAS Israeloff Trattner Co P0 and Fuoco Group LLP have requested theTown Boardsapproval for the fourth and final one 1 year extension of the contract withno price increases and
WHEREAS the Towns Audit Committee has reviewed the auditors performanceresponsiveness qualifications and proposal price and believes that it is in the best interestof the Town to engage the current auditing firms and exercise the fourth year extensionoption for the performance of the 2012 annual audits and
WHEREAS the execution of this contract is a Type II action pursuant to 6NYCRR6172b and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
1218 Auditing Services Extension gJContract2012docPurchasing1251201212600 PM
2012 519
HEREBY AUTHORIZES the Supervisor to execute an extension to the contract withIsraeloff Trattner Co PC and appoint same as official Town Auditors to performaccounting and auditing services for the Town of Huntington for the fiscal year endingDecember 31 2012 for an amount not to exceed the sum of EIGHTYEIGHTTHOUSAND FIVE HUNDRED AND NO1008850000DOLLARS to be charged toOperating Budget Item A1315 4550 for a term commencing January 1 2013 andterminating December 31 2013 and
HEREBY AUTHORIZES the Supervisor to execute a extension to the contract withFuoco Group LLP and appoint same as official Town Auditors to perform accountingand auditing services for the fiscal year ending December 31 2012 for an amount not toexceed the sum of THREE THOUSAND EIGHT HUNDRED AND NO100380000
DOLLARS for the Huntington Human Services Institute and for an amount not to exceedsum of the sum of TWO THOUSAND SEVEN HUNDRED AND NO100270000DOLLARS for the Cultural Affairs Institute both to be charged to Operating Budget ItemA13154550 and for an amount not to exceed the sum of FOUR THOUSAND THREEHUNDRED AND NO100430000 DOLLARS for the Youth Bureau Institute to becharged directly to the Youth Bureau Institute for a term commencing January 1 2013and terminating December 31 2013
VOTE AYES 4 NOES 1 ABSTENTIONSO
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook NO
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
12 18 Audiling Services Extension fontract2012 docPurchasing1252012 12600 PM
2012 520RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE A
REQUIREMENTS CONTRACT FOR THE TREE REMOVAL FOR ZONE 1 WITHCONSERVATION CONTROL CORP
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMANCERTSON
and seconded by COUNCILMAN MAYOKA
WHEREAS the Town requires a contractor to remove trees that are dead nearly deaddiseased andor potentially dangerous to the public This is an annual requirementscontract which enables the Town to hire a professional contractor to remove trees locatedwithin the Town rightofway that are identified by the Urban Forester for removal basedon the health or condition of the trees and
WHEREAS sealed bids were received on November 15 2012 by the Town ofHuntington Director of Purchasing 100 Main Street Huntington New York for thetownwide requirements contract for tree removalzone 1 Contract No HWY 201209OE and the same were opened publicly and read aloud and
WHEREAS Conservation Control Corp 282 Broadway Huntington Station New York11746 is the lowest responsive responsible bidder and
WHEREAS Townwide Requirements Contract for Tree Removal Zone 1 is a Type II
action pursuant to 6 NYCRR 6175c6and c14 and therefore no furtherSEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute a requirements contract and anydocuments in connection and related therewith with Conservation Control Corp for treeremoval zone 1 The contract period shall be effective upon execution of the contractuntil December 31 2013 to be charged to Operating Budget Item No DB51402784and upon such other terms and conditions as may be acceptable to the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Zone I tree removal
PURCHILF1
121512012125PM
2012 521RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE A
REQUIREMENTS CONTRACT FOR THE TREE REMOVAL FOR ZONE 2 WITHHOHWALD LANDSCAPING INC
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN MAYOKA
and seconded by COUNCILMAN COOK
WHEREAS the Town requires a contractor to remove trees that are dead nearly deaddiseased andor potentially dangerous to the public This is an annual requirementscontract which enables the Town to hire a professional contractor to remove trees locatedwithin the Town rightofway that are identified by the Urban Forester for removal basedon the health or condition of the trees and
WHEREAS sealed bids were received on November 29 2012 by the Town ofHuntington Director of Purchasing 100 Main Street Huntington New York for thetownwide requirements contract for tree removalzone 2 Contract No HWY 2012100E and the same were opened publicly and read aloud and
WHEREAS Hohwald Landscaping Inc PO Box 313 Brightwaters New York 11718is the lowest responsive responsible bidder and
WHEREAS Townwide Requirements Contract for Tree Removal Zone 2 is a Type II
action pursuant to 6 NYCRR 6175c6and c14 and therefore no furtherSEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute a requirements contract and anydocuments in connection and related therewith with Hohwald Landscaping Inc for treeremoval zone 2 The contract period shall be effective upon execution of the contractuntil December 31 2013 to be charged to Operating Budget Item NoDB51402784 andupon such other terms and conditions as may be acceptable to the Town Attorney
VOTE AYES NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark MayokaAYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Zone2 tree removal
PURCHLF
121512012126PM
2012 522
RESOLUTION AUTHORIZING EXECUTION OF CONTRACT OF SALE AND
APPROPRIATING FUNDING NECESSARY FOR CONTRACT AND CLOSING
REQUIREMENTS FOR TOWN ACQUISITION OF PARK AVENUE DAIRY KIRUV
PROPERTY HUNTINGTON
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN MAYOKA
and seconded by SUPERVISOR PETRONE
WHEREAS the acquisition of a portion of the former Park Avenue Dairy Kiruv propertyidentified as all or portions of SCTM 0400 07301038000 040007301041001 040007301042000 and 0400 09700 0200107000 and located on the southwest corner of
Park Avenue and Woodhull Road in Huntington and comprised of approximately 50 acreswas recommended for purchase by the EOSPA Committee and has been successfullynegotiated by the Town EOSPA Counsel and contracts of sale will be forwarded to the sellerand
WHEREAS prior Town Board resolution supported acquisition of the property andauthorized the Supervisor Town Attorney Special EOSPA Counsel and Comptroller to takethe necessary actions to secure the land in Town ownership however specific costs andcontract requirements must be met including but not limited to surveys title insuranceenvironmental site assessment recording of deeds prorated taxes as necessary and otherclosing costs and items as may be specified as contract requirements and
WHEREAS a public hearing was held on June 19 2012 pursuant to General Municipal Law247 regarding acquisition of the subject property and there was strong public supportexpressed at the public hearing for acquiring the property for park purposes and
WHEREAS due to the historic sensitivity of the proposed acquisition the future park andtrails use of the site will be guided with input from the Huntington Historic PreservationCommission and Huntington Greenway Trails Committee and
WHEREAS the acquisition area comprises approximately 16 acres with full fee rights and34 acres that will be encumbered with a conservation easement as a density flow rightssending area to remain in its natural state with trails and
WHEREAS prior to completing the acquisition of the subject property the Town Board hasdetermined that its action to acquire the property is classified as Unlisted pursuant toSEQRA and the Town Board is the only agency involved in authorizing expenditure ofEOSPA funds and therefore has been established as lead agency and
WHEREAS the Department of Planning and Environment has prepared a shortEnvironmental Assessment Form for the proposed action to facilitate completion of thenecessary SEQRA evaluation prior to the Town Board authorizing any action
2012522
NOW
THEREFORE BE IT RESOLVED that the Town Board finds on review of the short form EAF thereshall beno significant adverse impacts associated with acquisition of the property forpark purposes and hereby issuesaNegative Declaration pursuant
to SEQRA and
BEIT FURTHER RESOLVED that the Town Board hereby authorizes the Supervisor to executea contract on such terms and conditions as may be acceptable to the Town Attorneyto purchase the property identified above with fee interests and the remainder withdensity flow rights removed for park purposes for the benefit of Huntington residents for anamount not to exceed the sum of FIVEHUNDRED AND EIGHTY FIVETHOUSAND
AND00100DOLLARS 585 000 00 excluding customary closing costs whichare hereby authorized such as title insurance and
recording fees and
BE IT FURTHER RESOLVED that the Town Board hereby authorizes the Comptrollerto appropriate the authorized funding from BudgetItem A 940 2109 Purchase of Open SpaceLand in an amount not to exceed the purchase price or FIVEHUNDREDAND EIGHTY FIVETHOUSAND AND 00100DOLLARS 585 000 00excluding customary closing expenses to cover costs relatedto the Town s acquisitionof the
subject property and
BETT FURTHER RESOLVED that the Town Board hereby authorizesthe Town Attorneysoffice to proceed to schedule a closing of title with the attorney for the owner of theKiruv property and authorizes the Supervisor to execute all documents related to theacquisition and upon securing such property in the ownership of the Town it is hereby declaredtobe and dedicated as parkland tobe held and known
as Tannery Park VOTE AYES
4NOES 1 SupervisorFrankP Petrone Councilwoman
SusanABerlandCouncilman Eugene Cook Councilman
MarkA Cuthbertson
Councilman Mark
Mayoka
ABSTENTIONS
0
AYE
AYE
NO AYE AYE THE RESOLUTION WAS THEREUPON
DECLARED DULYADOPTEDMvelairy acy
doc Punning Environmendmsm Eastprinted1211012012 10
2800AM
2012 523
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AGREEMENTSON BEHALF OF THE DIVISION OF CULTURAL AFFAIRS FOR THE YEAR 2013
Resolution for the Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND COUNCILMAN MAYOKA
and seconded by COUNCILMAN COOK SUPERVISOR PETRONE
WHEREAS the Town Board has a long history of promoting cultural programs eventsand facilities in the Town ofHuntington and
WHEREAS such programming results in considerable economic and recreational benefit toall our residents and
WHEREAS the Town Board has approved certain appropriations in support of suchprogramming for the year 2013 and
WHEREAS the execution of agreements with the indicated nonprofit organizations forproviding such cultural services is not an action as defined by 6NYCRR Section6172band therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute agreements and any and all documentsin connection therewith on such terms and conditions as may be acceptable to the TownAttorney for the provision of cultural services pursuant to the indicated appropriations forthe year 2013 with the following agencies
CONTRACTOR APPROPRIATION AMOUNT
HUNTINGTON ARTS COUNCIL
Administration A 70104001 14750000
Summer Arts Festival Band Concerts A 72704001 10061500213 Main Street
Huntington NY 11743In addition funding of 40000 has been appropriated in the Towns 2013 budget for the Summer Arts
Festival parttime wages and related personnel benefits taxes
HECKSCHER MUSEUM OF ART A 74504001 410134002 Prime Avenue
Huntington NY 117437702
Resolution 2013 Contractsdoc
Cultural A airsdJC121412012 1033AM
2012 523WHALING MUSEUM SOCIETY INC A 74604003 2350000PO Box 25
Cold Spring Harbor New York 11724
HUNTINGTON HISTORICAL SOCIETY A 74604004 5200000209 Main Street
Huntington New York 11743
NORTHPORT HISTORICAL SOCIETY A 74604005 1625000
PO Box 545
Northport New York 11768
GREENLAWNCENTERPORT HISTORICAL
ASSOCIATION INC A 74604006 190000
PO BOX 354
Greenlawn New York 11740
WALT WHITMAN BIRTHPLACE ASSOCIATION INC A 74604007 2100000246 Walt Whitman Road
Huntington Station New York 11746
HUNTINGTON LIGHTHOUSE
PRESERVATION SOCIETY A 74604009 490000PO Box 2454
Halesite New York 11743
CINEMA ARTS CENTRE A 74604057 1000000423 Park Avenue
Huntington NY 11743
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Resolution 2013 Contracts doc
Cultural AffairsdC121412012 1033 AM
2012 524
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AGREEMENTS ONBEHALF OF THE DEPARTMENT OF HUMAN SERVICES FOR THE YEAR 2013
Resolution for the Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN CUTHBERTSON COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA COUNCILMAN COOK
WHEREAS THE Town of Huntington annually enters contractual relationships with essentialnot for profit social and human service providers that offer assistance to Huntington residentsfunded through the auspices of the Department of Human Services and
WHEREAS the Town Board wishes to continue to maintain access to these social and humanservices for its residents through programs provided by said not for profit organizations and
WHEREAS the provisions of services pursuant to these agreements is not an action as definedby 6NYCRRSection 6172band therefore no further SEQRA is required
THE TOWN BOARD AUTHORIZES the Supervisor to execute agreements andany other documents in connection therewith for the provision of services pursuant to theindicated appropriations for the year 2013 with the following agencies and upon such otherterms and conditions as may be acceptable to the Town Attorney
CONTRACTOR
CHILD CARE COUNCIL OF SUFFOLK INC60 Calvert Avenue Commack NY 11725Parent Leadership InitiativeChildcare Enhancement
FAMILY SERVICE LEAGUE INC
790 Park Avenue Huntington NY 11743Emergency Housing RelocationWork Plus
HomeShare
SeniorNet
FEDERATION OF ORGANIZATIONS INC
1 Farmingdale Road W Babylon NY 11704Foster Grandparents
APPROPRIATION AMOUNT
A 67704014 9500A 67704021 31500
A 67704025 58000A 67704016 29500A 67704058 6000A 67704055 9750
A 67704013 10220
Reso2012ContractAgencies1252012424PM
Human Servicesnlo
2012524
HUNTINGTON BREAST CANCER
ACTION COALITION INCPO BOX 1446 Huntington NY 11743Lend A Helping Hand A 67704053 10000
Students and Scientists Program A 67704056 4800
LITERACY SUFFOLK INC A 63124001 9500
627 N Sunrise Service Road
Bellport NY 11713 A 63124001
PEDERSONKRAG CENTER INC
55 Horizon Drive Huntington NY 11743Mental Health Programs A42254001 10400
BiLingual Social Worker Huntington Station A42254001 12000
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P PetroneAYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Reso2012ContractAgenci es1252012424PM
Human Servicesnlo
2012525RESOLUTION AUTHORIZING THE SUPERVISOR TO APPLY FOR AND
RECEIVE FUNDING FROM THE COUNTY OF SUFFOLK FOR NUTRITION
SERVICES FOR SENIOR CITIZENS
Resolution for Town Board Meeting dated December 18 2012
The following resolution was offered by COUNCILMAN MAYOKA COUNCILWOMAN BERLAND
and seconded by COUNCILMAN COOK
WHEREAS the Department of Human Services Senior Citizen Division hassuccessfully operated a nutrition program for senior citizens and
WHEREAS the Town seeks funding from the County of Suffolk to assist in theprovision of such services and
WHEREAS the 2013 Adopted Suffolk County Operating Budget includes THREEHUNDRED AND ONE THOUSAND AND SEVEN HUNDRED AND TWENTY
THREE AND NO100 30172300 DOLLARS in funding for the IIIC NutritionProgram for the period January 1 2013 through December 31 2013 and
WHEREAS applying for and receiving funds for the nutrition program is not an actionas defined by 6NYCRRof 6172b and therefore no further SEQRA review isrequired
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to apply for and receive funds from the Countyof Suffolk for the provision of nutrition services for the period January 1 2013 throughDecember 31 2013 for a unit cost for the 2013 program year in the amount of426 permeal for congregate meals and a unit cost for the 2013 program year in the amount of455 per meal for home delivered meals to be recorded in Operating Budget AccountA3776 and to execute any documents in connection therewith upon such other terms andconditions as are acceptable to the Town Attorney
VOTE AYES5 NOES0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
ResSCOFANutrition Prgm2013Human Servicesnlo
12151201243100 PM
2012 526
RESOLUTION AUTHORIZING THE SUPERVISOR TO APPLY FOR AND RECEIVEFUNDING FROM THE COUNTY OF SUFFOLK FOR THE RESIDENTIAL REPAIRPROGRAM FOR THE ELDERLY OF HUNTINGTON
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA
WHEREAS the Residential Repair Program provides residential repair and renovationsto upgrade substandard unsuitable or unsafe housing including handicapped
modifications for persons age 60 and older within the Town of Huntington and
WHEREAS the 2013 Adopted Suffolk County Operating Budget includes TWENTYFOUR THOUSAND ONE HUNDRED FIFTYNINE AND NO100 2415900DOLLARS for the Residential Repair Program and
WHEREAS applying for and receiving funds for this program is not an action as definedby 6NYCRRof 6172b and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to apply for and receive funding from the Countyof Suffolk for the Residential Repair Program for the elderly of Huntington for the period ofJanuary 1 2013 through December 31 2013 for an amount not to exceed the sum ofTWENTYFOUR THOUSAND ONE HUNDRED FIFTYNINE AND NO100
2415900DOLLARS to be recorded in 2013 Operating Budget A3774 and A4774 andto execute any documents in connection therewith upon such other terms and conditions asare acceptable to the Town Attorney
VOTE AYES5 NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
ResSCOFAResedentiulRepair2013Human Servicesrs
121512012414PM
2012 527
RESOLUTION AUTHORIZING THE SUPERVISOR TO APPLY FOR AND RECEIVE
FUNDING FROM THE COUNTY OF SUFFOLK FOR THE PROVISION OF ADULT
DAY CARE SERVICES
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND COUNCILMAN CIJMERTSON
and seconded by COUNCILMAN COOK
WHEREAS the Department of Human Services Senior Citizen Division has
successfully operated an adult day care program for senior citizens and
WHEREAS the Town seeks funding from the County of Suffolk to assist in theprovision of such services and
WHEREAS the 2013 Adopted Suffolk County Operating Budget includes TENTHOUSAND NO100 10000 DOLLARS in funding for the Social Model Adult DayCare as a respite to family caregivers for the period January 1 2013 through December31 2013 and
WHEREAS applying for and receiving funds for the Adult Day Care Program is not anaction as defined by 6NYCRRof 6172b and therefore no further SEQRA review isrequired
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to apply for and receive funds from the County ofSuffolk for the provision of adult day care services for the period January 1 2013 throughDecember 31 2013 for an amount not to exceed the sum of TEN THOUSAND NO1001000000DOLLARS in Operating Budget Item A4773 and to execute any documentsin connection therewith upon such other terms and conditions as are acceptable to the TownAttorney
VOTE AYES 5 NOES0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
AdultDayCareRes2012Human Servicesrs
121312012 419 PM
2012 528
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE
AGREEMENTS FOR MEETING PLACES FOR SENIOR CITIZENS OF THE
TOWN OF HUNTINGTON
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by SUPERVISOR PETRONE
WHEREAS the Senior Citizens of the Town of Huntington utilize certain facilitieswithin the Town for meeting places and agreements have been prepared concerningthe utilization of said places for 2013 as follows
Centerport Methodist Church Paumanack Village I II
Gloria Del Lutheran Church Paumanack Village III IV
Harborfields Public Library Presbyterian Church of Sweet HollowHuntington Public Library St Pauls Lutheran Church
Northport Public Library Union United Methodist Church
WHEREAS the execution of these agreements is not an action as defined by 6NYCRRsection 6172band therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute agreements and any documentsin connection therewith for meeting places for senior citizens for 2013 for variousfees and specified periods as per each agreement to be charged to A67724710 andupon such other terms and conditions as may be acceptable to the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
ResSrCitzMeetingPlaces2013Human Servicesblo
12105112 428 PM
2012 529RESOLUTION AUTHORIZING THE SUPERVISOR TO SUBMIT AN APPLICATION FOR
AN ENTITLEMENT GRANT OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS
UNDER THE HOUSING AND COMMUNITY DEVELOPMENT ACT OF 1974 ANDAUTHORIZING ALL ASSURANCES CONNECTED WITH SAID APPLICATION
Resolution for the Town Board Meeting dated December 18 2012
The following Resolution was offered by Supervisor Petrone
And seconded by COUNCILMAN MAYOKA
WHEREAS the Town of Huntington under the Federal Housing and CommunityDevelopment Act of 1974 is eligible to receive an estimated EIGHT HUNDRED FIFTYNINETHOUSAND TWO HUNDRED SIXTYSEVEN DOLLARS 85926700 AND 00100 inEntitlement Funds available for fiscal year 2013 and
WHEREAS the Town Board of the Town of Huntington held a public hearing on the 7 dayof November 2012 concerning the planning of the said application a Five Year Consolidated Planand the One Year Action Plan to provide a forum for the citizens of the Town of Huntington toparticipate in the planning of said Application for the Entitlement Funds available for the fiscal year2013 and
WHEREAS the authorization for submission of an application for Community DevelopmentBlock Grant funding is a type II action pursuant to 6NYCRRsection 6175 c 20 andtherefore no further SEQRA review is required
NOW THEREFORE THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to submit an Application on behalf of the Townof Huntington for an entitlement grant of Community Development Funds in the estimatedamount of EIGHT HUNDRED FIFTYNINE THOUSAND TWO HUNDRED SIXTYSEVEN
DOLLARS 85926700AND 00100 under the Housing and Community Development Act of1974 and to execute any documents in connection therewith and
HEREBY DESIGNATES the Director of the Huntington Community DevelopmentAgency to be the agent of the Supervisor with respect to providing additional information as maybe required under said application and
HEREBY DIRECTS the Town Attorney as counsel for the applicant and attorneyatlawduly admitted to practice in the State of New York to certify to the facts and representations ascontained in Federal Form HUD 701515 also as Assurances under the CommunityDevelopment Block Grant Application referred to above
2012 529
VOTE AYES 5NOES 0 ABSTENTIONS
0Supervisor Frank PPetrone
AYE Councilwoman Susan A Berland
AYE Councilman EugeneCook
AYE Councilman Mark Cuthbertson
AYE Councilman Mark Mayoka
AYE THE RESOLUTION WAS THEREUPON DECLARED DULY
ADOPTED
2012530RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE ANAGREEMENT WITH MACKENZIE AUTOMATIC DOORS INC FOR
MAINTENANCE AND REPAIR OF AUTOMATIC DOORS
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN CUTHBERTSON
and seconded by COUNCILMAN COOK
WHEREAS MacKenzie Automatic Doors 72 Reade Street New York New York10007 has inspected maintained and serviced the automatic doors at Town Hall 100Main Street Huntington the Town of Huntington Village Green Center 423 ParkAvenue Huntington as well as the Dix Hills Ice Rink 575 Vanderbilt Parkway DixHills and
WHEREAS the continued maintenance of these doors is of vital importance to the safetyof the employees and residents of the Town of Huntington and
WHEREAS execution of this agreement is a Type II action under SEQRA pursuant toNYCRR6172b and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute an agreement with MacKenzieAutomatic Doors Inc and any document in connection therewith 72 Reade Street NewYork New York 10007 for a term of thirtysix 36 months commencing January 1 2013and terminating on December 31 2015 for a sum not to exceed SEVENTEENTHOUSAND THREE HUNDRED FORTY AND 001001734000DOLLARS to becharged to A16214420 and on such other terms and conditions as may be acceptable tothe Town Attorney
VOTE AYES5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Mark A Cuthbertson AYE
Councilman Eugene Cook AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Automatic Doors Reso12113112 103 PM
General Services
2012531RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A
MEMORANDUM OF UNDERSTANDING WITH COVANTA HUNTINGTON LLP TOEXPLORE THE FEASIBILITY OF AN EXPANSION OF METAL RECOVERY SYSTEMS
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Supervisor PetroneCOUNCILMAN CU MERTSON COUNCILMAN MAYOKA
and seconded by COUNCILWOMAN BERLAND COUNCILMAN COOK
WHEREAS Covanta Huntington LLP operates and maintains an energy from waste facilitythat processes municipal solid waste at 99 Town Line Road East Northport NY under theterms of a Service Agreement with the Town of Huntington and
WHEREAS part of this Service Agreement requires the operation of a ferrous metalsrecovery system that collects these materials from the waste stream These metals are soldand the revenue is split with the Town of Huntington receiving ninety percent of the revenueand Covanta Huntington LLP receiving ten percent and
WHEREAS both parties would like to improve the existing ferrous metals recovery systemand construct an additional system to capture non ferrous metals at no capital cost to theTown and
WHEREAS Covanta Huntington has requested an executed Memorandum of UnderstandingMOU from the Town of Huntington in order explore the feasibility of this proposal whilerequiring both parties to enter into a binding agreement in the future and
WHEREAS executing this MOU is continuing agency administration and a Type II actionpursuant to 6NYCRR6175c20and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to enter into a Memorandum of Understanding withCovanta Huntington LLP and to execute any documents in connection therewith upon suchterms and conditions as are acceptable to the Town Attorney and
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Covanta MOU ResolutionMlaux EWM
1211412012209PM
2012 532
RESOLUTION AUTHORIZING THE HUNTINGTON TOWN BOARD ON BEHALFOF THE HUNTINGTON SEWER DISTRICT TO EXECUTE A CONTRACT WITHTHE HUNTINGTON HOSPITAL ASSOCIATION AND AUTHORIZING THE
SETTLEMENT OF A LAWSUIT
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered bySUPERVISOR PETRONE
And seconded by COUNCILWOMAN BERLAND COUNCILMAN MAYOKA
WHEREAS the Huntington Hospital Association hereinafter Hospital is the owner of
property located at 270 Park Avenue Huntington New York more particularly identifiedand comprised of Suffolk County Tax Map Nos 0400 074000100 011000 002000022002 and 003000 hereinafter Hospital Property and
WHEREAS on January 12 1915 the Town Board of Huntington established theHuntington Sewer District hereinafter District and created the boundary lines thereof
and
WHEREAS the boundary tine of the District as established by the Town Boardincluded only a portion of tax map lot 002000 currently part of a parking lot and aportion of lot 022002 improved by a small freestanding building and associated parkinglot which comprised of the original hospital building and
WHEREAS on or about May 1 1916 lots 002000 and 022002 were connected todistrict facilities and have been discharging waste as an inDistrict connection to theDistrict on a continuous basis and
WHEREAS in September 1933 the Hospital began the first of several expansions to itsfacilities consisting of a new larger building with over seventy additional beds and thenew facilities were connected to the collection system of the District yet located on otherportions of the same or adjoining parcels ie Lots 011000 003000 and po 002000 andpo 022002 that are outside District boundaries and
WHEREAS further expansions of Hospital facilities on those portions of the same oradjoining parcels continued through multiple decades and each such expansion wasconnected to the collection system of the District and
WHEREAS as currently constituted the boundary lines of the District bisect theHospital Property and
WHEREAS there is current litigation pending between the parties in the Matter ofHuntington Hospital Association v Town of Huntington et al bearing Suffolk CountyIndex Number 1123485 a pending tax assessment challenge and ongoing enforcementof code violations and
2012 532WHEREAS all parties have determined that it is in their best interests to settle theoutstanding legal issues and
WHEREAS connections to properties located outside District boundaries may beconsidered by the Town Board pursuant to Chapter 164 of the Huntington Town Code
119a of the General Municipal Law and other applicable law and rules and
WHEREAS the proposed action has been classified as a Type II Action pursuant to 6NYCRR Part 6175 c 20 c 27 and c 29 and therefore no further SEQRAreview is required
NOW THEREFORE BE IT
RESOLVED that the criteria for approval of a contract as an outside District user hasbeen met and sufficient capacity exists for the continued discharge of waste by theHuntington Hospital Association to the Huntington Sewer District for parcels owned byHuntington Hospital Association and designated as Lots 011000 003000 the remainingpo 002000 and po 022002 and
BE IT FURTHER RESOLVED that the application of Huntington Hospital Associationto use capacity of the Huntington Sewer District for lots 011000 003000 po 002000and po 022002 by contract as an outside user of the District is granted subject topayment of all applicable fees and charges for a term of forty 40 years or for as long asthe property is used as a hospital whichever event occurs first with an annual user fee ofassessed value multiplied by the tax rate plus 10 in the interests of justice for the termof the contract only subject further to compliance with the Stipulation of Discontinuanceto be entered into by the parties and upon such other terms and conditions as deemedacceptable to the Town Attorney and the Huntington Sewer District and
BE IT FURTHER RESOLVED that the execution of a contract on behalf of the Districtfor the disposal of waste is hereby authorized accordingly and further the Supervisor isauthorized to execute all further documents necessary in settlement of existing litigationbetween the parties all on such additional terms and conditions as deemed necessary bythe Town Attorney to fully effectuate the intent of this Board
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P PetroneAYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012533RESOLUTION AUTHORIZING SALE BY PUBLIC AUCTION OF NATIVE AMERICANARTIFACTS AND CEREMONIAL CANNON IN THE COLLECTION OF THE HECKSCHER
MUSEUM WITH AUCTION PROCEEDS BEING RESTRICTED FOR ACQUISITION OFNEW COLLECTION OBJECTS
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA
WHEREAS August and Nannie Heckscher in 1917 created the Heckscher Trust to which theydonated certain property thereafter known as Heckscher Park and announced their intention toestablish a museum on this property for the benefit of the citizens of Huntington which waseventually completed and dedicated in 1920 and
WHEREAS ownership of this museum its collection and the surrounding 185acre HeckscherPark was conveyed by the Heckscher Trust to the Town of Huntington in 1954 in exchange forthe Town agreeing to maintain and operate this property in perpetuity to carry out the charitableand educational purposes of the Trust including operation of the museum and
WHEREAS subsequently the Town of Huntington encouraged a group of its citizens interested insupporting the continued operation of the museum to establish a nonprofit corporation TheHeckscher Museum in 1957 to assist the Town with management of this cultural institution and
WHEREAS the Town of Huntington formally delegated responsibility for operation of themuseum and care of its collection to this nonprofit corporation by agreement with The HeckscherMuseum in 1964 and
WHEREAS in keeping with these contractual responsibilities The Heckscher Museum hasobserved that it does not use and does not anticipate using for its educational purposes acollection of Native American artifacts and a pair of ceremonial cannon that were donated to themuseum prior to 1954 as the Museums focus is on Western Art traditions with specialemphasis on American art of the New York region and
WHEREAS these collection objects have been stored unused for decades taking up valuablecollection space that could be better used for collection objects more central to the museumseducational purposes and
WHEREAS these unused collection objects may have monetary value that could be used tosupport the acquisition of works of art more in keeping with The Heckscher Museumsmissionand
Resolution Auction ojNaliwe American Objects Ceremonial CwvmdocJECCutruralAffairs 121412012 923 AM
2012 533
WHEREAS the American Alliance of Museums Accreditation Commission expects TheHeckscher Museum to make plans to identify and deal with the nonart and ethnographicobjects stored in its vaults and
WHEREAS the American Alliance of Museums Accreditation Commission requires that theproceeds from any sale of objects from an accredited museumscollections be restricted to thecare or acquisition of collection objects and
WHEREAS the sale by public auction of objects from a museum collection and restriction of saleproceeds to acquisition of new collection objects are not actions as defined by 6 NYCRR 6172band therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD upon the recommendation and request of the Board of Trustees of TheHeckscher Museum
HEREBY AUTHORIZES The Heckscher Museum to sell on behalf of the Town ofHuntington theNative American artifacts and the pair of ceremonial cannon now in its possession throughrecognized public auction houses so that the highest prices possible will be obtained in the publicmarket place
and
HEREBY DIRECTS that The Heckscher Museum acting as Trustee for the Town of Huntingtonplace any funds accrued from the sale of the Native American artifacts and the pair of ceremonialcannon in a segregated account or fund established by the Museum in the name of the Town ofHuntington exclusively for the purchase of art to enrich its permanent collection for theeducational benefit of the Towns citizens and that any art so purchased shall be owned by theTown of Huntington and held by the Museum on its behalf
VOTE AYES NOES ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Mark Cuthbertson AYE
Councilman Mark Mayoka AYE
Councilman Eugene Cook AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Resohnion Aeclion ofNative American Objects Ceremonial Carr docJEC1Cx1nrral Affairs 121412012 923 AM
2012 534RESOLUTION AUTHORIZING THE LONGTERM LOAN OF THE TOWNOWNED
MINERAL COLLECTION HELD AND MANAGED BY THE HECKSCHER MUSEUM TOTHE DEPARTMENT OF GEOSCIENCES STONY BROOK UNIVERSITY STONY BROOKNY
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND COUNCILMAN MAYOKA
and seconded by COUNCILMAN COOK
WHEREAS August and Nannie Heckscher in 1917 created the Heckscher Trust to which theydonated certain property thereafter known as Heckscher Park and announced their intention toestablish a museum on this property for the benefit of the citizens of Huntington which waseventually completed and dedicated in 1920 and
WHEREAS ownership of this museum its collection and the surrounding 185acre HeckscherPark was conveyed by the Heckscher Trust to the Town of Huntington in 1954 in exchange forthe Town agreeing to maintain and operate this property in perpetuity to carry out the charitableand educational purposes of the Trust including operation of the museum and
WHEREAS subsequently the Town of Huntington encouraged a group of its citizens interested insupporting the continued operation of the museum to establish a nonprofit corporation TheHeckscher Museum in 1957 to assist the Town with management of this cultural institution and
WHEREAS the Town of Huntington formally delegated responsibility for operation of themuseum and care of its collection to this nonprofit corporation by agreement with The HeckscherMuseum in 1964 and
WHEREAS in keeping with these contractual responsibilities The Heckscher Museum hasobserved that it does not use and does not anticipate using for its educational purposes acollection of minerals that was donated to the museum prior to 1954 as the Museumsfocus ison Western Art traditions with special emphasis on American art of the New York region and
WHEREAS the mineral collection has been stored unused for decades taking up valuablecollection space that could be better used for collection objects more central to the museumseducational purposes and
WHEREAS the American Alliance of Museums Accreditation Commission expects TheHeckscher Museum to make plans to identify and deal with the nonart and ethnographicobjects stored in its vaults and
Rono lom ofMineral Collmn adorJECCukvrd Affairs 121412011 156PM
2012
534
WHEREAS the limited monetary value of the mineral collection does not warrant its sale togenerate funds to support the acquisition of works of art more in keeping with The HeckscherMuseumsmission and
WHEREAS the mineral collection has considerable educational value that could be of greaterbenefit to the public if the mineral collection were loaned to an appropriate institution whosemission enabled its fuller utilization for educational purposes and
WHEREAS the Department of Geosciences Stony Brook University Stony Brook NY adepartment consistently ranked among the top 40 earth science programs in the country hasexpressed interest in accepting the mineral collection on loan and utilizing it for educationalpurposes for the benefit of its students and the general public and
WHEREAS the longterm loan of objects from a museum collection is not an action as defined by6 NYCRR 6172band therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD upon the recommendation and request of the Board of Trustees of TheHeckscher Museum
HEREBY authorizes The Heckscher Museum to place the mineral collection now in its possessionon indefinite loan to the Department of Geosciences Stony Brook University Stony Brook NY foruse in its educational programming with the understanding that The Heckscher Museum acting onbehalf of the Town ofHuntington as the owner of the collection can recall the loan at any time withappropriate notice
VOTE AYES 5 NOES
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark Cuthbertson
Councilman Mark Mayoka
0 ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Resolution Loan ofMineral CollectionabcJECCultural Affairs 121412012 156PM
2012 535RESOLUTION AUTHORIZING THE EXECUTION OF AN EXTENSION TO THE
REQUIREMENTS CONTRACT FOR REPAIR ANDOR REPLACEMENT OF
MANHOLE FRAMES AND COVERS ON NEW YORK STATE ROADWAYSWITHIN THE HUNTINGTON SEWER DISTRICT WITH BANCKER
CONSTRUCTION CORP
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN MAYOKA
and seconded by COUNCILWOMAN BERLA
WHEREAS it is the intent of this procurement to provide for the repair andorreplacement of manhole frames and covers on New York State owned roadwaysin the Huntington Sewer District Additionally this requirements contract will be utilizedto furnish all labor materials equipment and appliances necessary to maintain bothvehicular and pedestrian traffic protect the public from all damage to person and propertyand to minimize inconveniences to the facilities adjacent to the work areas in accordancewith the contract specifications and the New York State Manual of Uniform TrafficControl and
WHEREAS Town Board Resolution 2011 54 authorized the execution of a
requirements contract for repair andor replacement of manhole frames and covers in NewYork State roadways Bid No TOH 11 01 R003 with Bancker Construction Corp andTown Board Resolution 201216 authorized the first one 1 year extension and
WHEREAS said contract provides for a final one 1 year extension upon mutualagreement by both parties with no increase in the bid price or change in the terms andconditions and it in the best interest of the Town to exercise this extension and
WHEREAS Bancker Construction Corp 218 Blydenburgh Road Islandia New York11749 has requested the final one 1 year extension and
WHEREAS the authorization to extend a contract is a Type II action pursuant to 6NYCRR6175c 20 and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the execution of an extension to the requirements contract andany documents in connection and related therewith with Bancker Construction Corp forrepair andor replacement of manhole frames and covers in New York State roadwaysThe extension period shall be effective for one 1 year commencing on March 8 2013 tobe charged to WM 81972780 and upon such other terms and conditions as may beacceptable to the Town Attorney
Final ext ofrepair and or replacement ofmanhole frames and covers in NYS roadivaysPURCHLF
121512012128PM
2012535
VOTE AYESS NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Final ext of repair and or replacement ofmanhole frames and covers in NYS roadwaysPURCHLF
121512012128PM
2012 536RESOLUTION AUTHORIZING THE EXECUTION OF AN AGREEMENT
WITH HOLZMACHER McLENDON MURRELLP C TO PROVIDE
ANNUAL ENGINEERING RETAINER SERVICES FOR 2013 FOR THE HUNTINGTON
AND CENTERPORT SEWER
DISTRICTS Resolution for Town Board Meeting Dated December 18
2012 The following resolution was offered by COUNCILMAN
CUTHBERTSON and seconded by COUNCILMAN
MAYOKA WHEREAS the Huntington and Centerport Sewer Districts require the services ofaqualified engineering consulting service on retainer for technical support of day to dayactivities including review of process performance sewer connection applications andregulatory compliance
and WHEREAS Holzmacher McLendon MurrellP C has submitted proposals forannual engineering retainer services for the Huntington and Centerport Sewer Districts for 2013and the Departmentof Environmental Waste Management has evaluated the proposals andfound them acceptable
and WHEREAS the proposed action has been classified as a Type II Action pursuant to6NYCRR Part617 5c 20 and no further action is
required NOW
THEREFORE THE TOWN
BOARD HEREBY AUTHORIZES the execution of an agreement with HolzmacherMcLendon MurrellP C 575 Broad Hollow Road Melville New York 11747 for annualengineering retainer services for 2013 for the Huntington and Centerport Sewer Districts for anamount not to exceed the sumofFORTYTHREE THOUSAND FOUR HUNDRED TWENTY
ANDNO 1004342000 DOLLARS to be charged to Operating Budget ItemsSS18131455013420 00WM81972780 SM00130000 00 andSS28132 45502480 00and upon such other terms and conditions as approved by the Town
Attorney VOTE AYES 5 NOES 0 ABSTENTIONS
0Supervisor Frank P Petrone
AYE Councilwoman Susan A Berland
AYE Councilman Eugene Cook
AYE Councilman MarkA Cuthbertson
AYE Councilman Mark Mayoka
AYE THE RESOLUTION WAS THEREUPON DECLARED DULY
ADOPTED 112M RETAINERS 2013
Resolution Mlaux
EWM12620121016
AM
2012 537
RESOLUTION AUTHORIZING THE ESTABLISHMENT OF A MEMORIAL STATUE ANDGARDEN IN HONOR AND MEMORY OF VICTORIA GAINES AT THE PLAYGROUNDAT HECKSCHER PARK
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Councilman Mark Cuthbertson
and seconded by COUNCILWOMAN BERLAND
WHEREAS on July 4 2012 Victoria Gaines of Huntington lost her life with two other childrenin a tragic boating accident in Long Island Sound and
WHEREAS the Gaines family would like to establish a memorial garden inside the fencedplayground at Heckscher Park that will include a small bronze statue and various plantings inmemory of their daughter and
WHEREAS the establishment of a memorial garden is a Type II action pursuant to 6NYCRRSection 6175c 20 and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the establishment of Victorias Garden at the Heckscher ParkPlayground in honor and memory of Victoria Gaines
VOTE AYES 5
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilwoman Mark Mayoka
NOES 0 ABSTENTIONS
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Parks Recreation DBM November 26 2012
2012538RESOLUTION AUTHORIZING THE CORRECTION OF CODE VIOLATIONS AT
VARIOUS LOCATIONS PURSUANT TO THE CODE OF THE TOWN OF
HUNTINGTON
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
And seconded by COUNCILMAN MAYOKA
WHEREAS violations of the Code of the Town of Huntington andor the Uniform Codes ofthe State of New York exist at the locations set forth in Schedule A attached hereto and
made part of this Resolution which constitute an attractive nuisance negatively affect theaesthetic appearance of our neighborhoods and jeopardize the health and safety of residentsin close proximity to these properties and
WHEREAS the owners of properties listed in Schedule A have failed andor refused tobring their properties into compliance after a Notice of Violation has been issued by theDepartment of Public Safety and
WHEREAS the correction of code violations by the Town of Huntington is a Type II actionpursuant to 6NYCRR6175 c 33 and therefore no further SEQRA review is required
NOW THEREFORE THE TOWN BOARD
HEREBY DIRECTS the Town Attorney to provide each property owner listed in ScheduleA with a copy of this Resolution and notice that such violation must be rectified to thesatisfaction of the Town within ten 10 days of mailing of the Notice and upon the failure toremedy the same on a timely basis the Town shall take all steps necessary to rectify thehazard or nuisance at the property ownersexpense and
HEREBY AUTHORIZES the Director of the Department of General Services and otherTown departments having jurisdiction to take all actions necessary to correct the violationson these properties upon the failure of the owners to do so and charge all costs incurred bythe Town against the owners of the properties in the same manner and at the same time asreal property taxes in accordance with the applicable provisions of the Code of the Town ofHuntington or other applicable law
VOTE AYES 5 NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
RESOLUTION CODE VIOLATIONS FOR TB 12118120121211712012 11 41 AM
Public SafetyDAF
C N V N rn
Ln
th z
N x z z N x
o
o
o
O N N x N Nc O v O O O O
30 N
G 0 O N ro
4 cl
U O
Cf U
V n N W W O W R
3 Nbf
tLun O p
zi N N N
C Q N i N ON
U O O z O O
O O M C
5O
oU
oU o
0CID zM M
Q Q c LQC o
H cd
tow
a4N
a x a
Lo
1
IL1
QQd
a
z
N
ON
C
OIO
z
N
N
N
W w
000
NN
OO
MO
OO
O
0
m
OL
zQd
CZ
x o
2012 539
RESOLUTION AUTHORIZING THE TOWN ATTORNEY TO RETAIN THESERVICES OF GERARD TERRY ESQ AS SPECIAL OUTSIDE COUNSEL IN THEFIELD OF AGRICULTURAL TAX EXEMPTION
Resolution for Town Board Meeting Dated December 18 2012The following resolution was offered by SUPERVISOR PETRONEand seconded by COUNCILMAN MAYOKA
WHEREAS the Town has the need to solicit professional legal expertise in the matter ofEatons Neck LLC vs Town of Huntington and
WHEREAS Gerard Terry Esq has twentysix 26 years of experience providing abroad range of representation to both public and private sector institutional clients andpresently represents the Incorporated Village of Port Washington North as specialcounsel for both commercial and residential tax certiorari matters and
WHEREAS the Town of Huntington Town Attorney and Tax Assessor have indicatedthat the use of such expert services is required in defense of this matter and
WHEREAS the appointment of an expert is not an action as defined by SEQRA in 6NYCRR6172band therefore no further SEQRA review is requiredNOW THEREFORE BE IT
RESOLVED that the Town Board hereby authorizes the Town Attorney to retain theexpert services o
GERARD TERRY ESQ33 West Street
East Hills NY 11577
as outside legal counsel to assist the Town Attorney in the defense of the matter EatonsNeck LLC vs Town of Huntington at an hourly rate of Two Hundred Twentyfive andno100 cents 22500 to be charged to Operating Budget Line A14204551 OutsideProfessionals Legal and upon such other terms and conditions as may be acceptable tothe Town Attorney
VOTE AYES5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
TAOklcTBTerry reso 1252012
2012540RESOLUTION AUTHORIZING TOWN ATTORNEY TO ENTER INTO A
COMPENSATION AGREEMENT FOR THE PAYMENT OF COMPENSATION ANDEXPENSES OF PAUL SABATINO ESQ AS TEMPORARY RECEIVERPURSUANT TO THE ORDER OF DISTRICT COURT JUDGE HONORABLE CSTEPHEN HACKELING IN THE MATTER OF THE TOWN OF HUNTINGTON VMC KAY INDEX NUMBER HUC 444212 RE CODE VIOLATIONS AT 69 WESTELEVENTH STREET HUNTINGTON STATION NEW YORK SCTM No 04001420000100 12000
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND COUNCILMAN MAYOKA
and seconded by SUPERVISOR PETRONE
WHEREAS the Town of Huntington commenced prosecution against David McKay inSuffolk County Third District Court culminating in a hearing before Honorable CStephen Hackeling and a decision and Order of the Court dated November 28 2012appointing a Temporary Receiver over 69 West Eleventh Street Huntington Station NYsubject premises and
WHEREAS the Court authorized the Temporary Receiver to take actions necessary tobring the premises into compliance with the Huntington Town Zoning and HousingCode and
WHEREAS Paul Sabatino Esq 1617 New York Avenue Huntington Station NY11746 was appointed temporary receiver by Honorable C Stephen Hackeling and
WHEREAS the subject of this resolution is a Type II action pursuant to 6 NYCRR6175c20and 29 therefore no further SEQRA review is required
NOW THEREFORE BE IT RESOLVED
RESOLVED that the Town Board hereby authorizes the Town Attorney to enter into acompensation agreement for the payment of compensation and expenses to PaulSabatino Esq 1617 New York Avenue Huntington Station NY 11746 as temporaryreceiver of the property known as 69 West Eleventh Street Huntington Station NY11746 SCTM No 0400 142000100 12000 and to seek recovery of said charges andexpenses of the temporary receiver associated with compliance with the Order ofNovember 28 2012 by placing said charges on the Real Property Tax Bill of the subjectpremises as directed in the Decision and Order of Judge C Stephen Hackeling datedNovember 28 2012
VOTE AYES5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012 541RESOLUTIONAUTHORIZING THE TOWN ATTORNEY TO TAKE APPROPRIATE ACTIONINCLUDING BUT NOT LIMITED TO THE COMMENCEMENT OF A CIVILACTION FOR INJUNCTIVE RELIEF AND MONETARY RELIEF AGAINST THEOWNERS OPERATORS AND ORPERSONS IN CHARGE OF THE PROPERTY
LOCATED AT 24 ELKLAND ROAD MELVILLE NEW YORK AND ALLRESPONSIBLE PARTIES Resolution
for Town Board Meeting Dated December 18 2012 The
following resolution was offered by COUNCILWOMAN BERLAND And
seconded by COUNCILWOMAN MAYOKA WHEREAS
the property located at 24 Elkland Road Melville New York further identifiedby Suffolk County Tax Map No 0400 269 0001 00029000is adjacent to a 291acre parcel owned by the Town of Huntington and designated as Town parkland throughthe Strathmore Hills at Huntington subdivision and WHEREAS
it has come to the attention of the Huntington Town Board that there are a numberof encroachmentsand uses being made of the parkland without the consent of the TownBoard and that there are a number of violations of the Code of the Town of Huntingtonand the New York State Building Code which exist at the aforesaid residentialstructure and WHEREAS
authorization to commencea lawsuit and to enforce the Code is a Type II actionpursuant to 6 NYCRR6175C 33 and therefore no further SEQRA review isrequired NOW
THEREFORE THE TOWN BOARD HEREBY
AUTHORIZES theTown Attorney to take all appropriate legal and equitable actionto enforce the provisions of the Code of the Town of Huntington remedy the continuingtrespass upon the property of the Town and for monetary relief and other penaltiesagainst the owners operators and orpersons in charge of 24 Elkland Road MelvilleNew York and all responsible parties VOTE
AYES 5 NOES 0 ABSTENTIONS 0 Supervisor
FrankP Petrone AYE Councilwoman
SusanA Berland AYE Councilman
Eugene Cook AYE Councilman
MarkA Cuthbertson AYE Councilman
Mark Mayoka AYE THE
RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012542
RESOLUTION AUTHORIZING THE COMPTROLLER TO AMEND THE 2012OPERATING BUDGET FOR THE TOWN OF HUNTINGTON AND ITS SPECIAL
DISTRICTS
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN CUPHBERTSON
and seconded by COUNCILMAN MAYOKA
WHEREAS the Town Board would like to increase the vehicle repairs and supplies forthe purchase of tires in the Highway Department and
WHEREAS the Town Board wishes to reallocate funding at the TownsGolf Course asrequested by Kemper and
WHEREAS the Town Board wishes to increase the revenue for Sewer Charges as aresult of the Stipulation agreement with Huntington Hospital and
WHEREAS the Town Board wishes to increase the revenue at the Sewer Treatmentfacility from higher revenue received from private disposal volume and
WHEREAS the Town Board wishes to increase the outside professional for FairHousing Ligation and
WHEREAS Wire to Water Inc holds the requirements contract for ElectricalMaintenance for the Dix Hills Water District and additional funding is needed forunforeseen repairs other than basic minimum service and due to the additional cost ofchlorinating the water
WHEREAS under Section 51 of Town Law the Town Board of a suburban town shallbe the appropriating governing body of said town and shall have and exercise all powerand duties as are conferred or imposed upon it and one such power and duty is to approveall budgetary amendments and
WHEREAS the funding of these capital projects in lieu of bonding is a Type Il actionpursuant to 6NYCRR6175c1c25 andc4 and therefore no further SEQRAreview is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Comptroller to amend the 2012 Operating Budget asfollows
2012 Budget Adjustments 1218 12new docxcomptrollerpt1211712012
2012 542
Increase the following appropriations
DB51304520 Vehicle Repairs Supplies 50000A71934558 Kemper Cost ofGoods Sold 20000
SS 18131 4990 Refuse Disposal Charges 125000
SS381334510 Equipment Supplies 20000A14204550 Outside Professional 21000
SW18321 4510 Equipment Supplies Repairs 60000
296000
Increase the following revenuesSS1 2122 Sewer Charges 125000SS3 2130 Refuse Disposal Charges 20000
145000
Decrease the following appropriations
DB51104120 Fuel 50000A71934557 Kemper Payroll 20000A14204530 Books 21000SW 18321 4691 Chemicals 60000
151000
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilwoman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark MayokaAYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012 Budget Adjustments 12 1812new docxcomptrollerptl12172012
2012 543
RESOLUTION AUTHORIZING THE COMPTROLLER TO PLACE ALL FULLTIMEPOSITIONS VACATED BY RETIREMENT ANDOR ATTRITION AND TRANSFERFUNDS CREATED BY SUCH VACANCIES TO A GENERAL CONTINGENCYACCOUNT INTO THEIR RESPECTIVE OPERATING FUNDS FOR THE YEAR 2013
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Supervisor Petrone
and seconded by COUNCILWOMAN BERLAND
WHEREAS the Town Board is desirous of reducing its payroll costs andexpressed its intent to control expenditures and
WHEREAS the Town Board has consistently ensured that previously enactedretirement incentives are effective by placing all fulltime positions that are vacated in aGeneral Contingency Account to be reinstated only upon resolution of the Town Boardand
WHEREAS the Annual Operating Budget for the fiscal year commencingJanuary 1 2013 was adopted with the intention that all budgeted salaries for full timepositions remaining vacant as of January 2013 shall be transferred to a contingencyaccount and
WHEREAS the Town Board has expressed its intention that any position that isto be filled in 2013 must first be evaluated and deemed to be necessary for thecontinuation of essential Town services and for the safety and welfare of the communityand
WHEREAS the vacated fulltime positions including applicable funding thatwere achieved through retirements and attrition to a general contingency account is not anaction as defined by 6NYCRR6175c20 and therefore no further SEQRA reviewis required
NOW THEREFORE
THE TOWN BOARD
2012 Positions to Contingencycomptrollertygaa
2012 543HEREBY AUTHORIZES the Comptroller to place all full time positions vacated
by retirement andor attrition and transfer surplus monies created by such vacancies to aGeneral Contingency Account into their respective operating funds for the year 2013 anddirects that said positions shall not be reinstated except by further resolution of the TownBoard and
BE IT FURTHER RESOLVED that this Resolution shall be effective on January1 2013
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012 Positrons to Contingencycomptrollertygaa
2012 544
RESOLUTION ACCEPTING THE DEDICATION OF A DRAINAGE EASEMENT
FOR THE SUBDIVISION KNOWN AS REDDY PLAT
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA
WHEREAS the application for the development of the subdivision map known asREDDY PLAT was granted Conditional Final Approval by the Huntington PlanningBoard on July 22 2009 and
WHEREAS conditions of the Planning Board approval included the dedication ofa Drainage Easement and
WHEREAS the Office of the Town Attorney is in possession of all necessarydocumentation and filing fees and
WHEREAS the subject of this resolution is a Type II action pursuant to 6NYCRR 6175c19 and therefore no further SEQRA review is required
NOW THEREFORE BE IT
RESOLVED that the Town Board
HEREBY ACCEPTS the dedication of a Drainage Easement for the subdivisionknown as REDDY PLAT
VOTE AYES 5 NOES0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
REDDY PLAT
Town AttorneyES Special Counsel1242012
2012 545RESOLUTION ADOPTING THE RECOMMENDATIONS OF THE
ADMINISTRATIVE HEARING OFFICER IN THE MATTER OF THE APPEAL OF
JET SANITATION SERVICE CORP RE 2012 SOLID WASTE COLLECTION
LICENSE APPLICATION
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Supervisor Petrone
and seconded by COUNCILMAN CU HBERTSON
WHEREAS the appellant Jet Sanitation Service Corp requested an appeal hearingregarding the denial of their Town of Huntington 2012 Solid Waste Collection LicenseApplication pursuant to Huntington Town Code Chapter 117 Solid Waste ManagementCollection Recycling and Disposal Section 1174 A 2 and
WHEREAS pursuant to Huntington Town Code Section 1175 B an appeal hearingwas held on December 3 2012 before an administrative hearing officer who hasrecommended in a written decision dated December 6 2012 that the application toobtain a Solid Waste Collection License be granted and
WHEREAS the underlying conviction of Section 120003of the New York State PenalCode will appear on the Town of Huntington Solid Waste Application for a period of fiveyears due to the aforementioned hearing testimony and evidence proffered a furtherhearing on this specific matter need not be repeated nor act as an impediment to theissuance of a license and
WHEREAS the subject of this resolution is a Type II action pursuant to 6 NYCRR 6175c 20 and 29 and therefore no further SEQRA review is required
NOW THEREFORE BE IT
RESOLVED that the Town Board
HEREBY ADOPTS the recommendations of the administrative hearing officer in theMatter of the Appeal of Jet Sanitation Service Corp 228 Blydenburgh Road CentralIslip New York 11722 as per Exhibit A attached hereto and on such other terms andconditions as may be acceptable to the Town Attorney
VOTE AYES 5
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
NOES 0 ABSTENTIONSO
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Jet Sanitation License Denial AppeallTTFTAO 12052012
JgTONosGATOWN OF HUNTINGTON
dFRANK P PETRONE Supervisor
OFFICE OF THE TOWN ATTORNEY
JOHN J LEOTown Attorney
December 6 2012
Members of The Town Board
TOWN OF HUNTINGTON
100 Main Street
Huntington New York 11743
Re Jet Sanitation Service CorpLicense Denial Appeal Hearing
Members of the Board
After hearing the testimony and reviewing the evidence presented by the Town ClerksOffice at the abovereferenced hearing I find that the Town Clerk was justified in her denial of the appellantsapplication Theoriginal denial of the application was based upon the appellantsdisclosure in the license renewal processthat the Corporation had plead guilty to a class A Misdemeanor However this was done under the doctrineof vicarious liability under which the appellant had no legal defense and at the time the Appellant wasrepresented by counsel
On or about 2011 a former employee of Jet Sanitation plead guilty to assault in the third degree stemmingfrom an accident which occurred during the course of his employ Testimony and evidence was presentedthat the Appellant had no reason to know nor anticipate this occurrence at the time of the hiring and theAppellant fulfilled all of its legal obligations prior to and since the event However once the employeeplead guilty to the charge by law the Corporation also became liable and therefore entered a plea to thesame charge
It was also noted that the Appellant has been in business for more than 45 without incident and has beenworking in and through the Town for much of this time That once one of its employees plead guilty to themisdemeanor Jet Sanitation was compelled to take a plea as a matter of law It is also noted that unlikeJ ndividuals a corporation such as the Appellant is not entitled to a Certificate of Relief from CivilDisabilities and therefore has no other recourse to the denial other than this hearing
Based upon all the evidence presented at the hearing it is my recommendation the Town Board approve JetSanitation Service Corps application and further that the Board make a provision that for the remaining 5years of the Statute of Limitations of the disclosure of this crime on its applications the Town Clerk beempowered to grant such license extensions and applications to said Jet without the need for future action asres judicata
Very trulyyours
ERIC SACHS AL J
TOWN OF HUNTINGTON
100 Main Street Huntington New York 117436991 Phone 6313513042 a Fax 6313513032Litigation papers are NOT to be served by FAX except by express prior written permission
2012 546RESOLUTION ALLOWING THE TRANSER OF PREVIOUSLY DONATED
ACCRUED SICK VACATION OR PERSONAL TIME TO HE ACCOUNT OFJASON JACKSON
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA SUPERVISOR PETRONE
WHEREAS pursuant to Resolution 2009193 Town employees donated accumulatedsick vacation or personal days to fellow employee Willie Brown who had exhausted hisaccumulated time due to a bona fide medical reason and
WHEREAS Mr Brown retired from the Town before using the total amount of timedonated by fellow employees thereby leaving a bank of 34 unused days and
WHEREAS Jason Jackson has exhausted his accumulated sick leave due to a bona fidemedical reason and
WHEREAS the administration of the Bank can in no way expand the Towns currentmaximum level of obligation to pay for or to provide sick vacation or personal time toany employee and
WHEREAS any donated time shall only be used during the time Jason Jackson remainsas an employee and shall not inure to his benefit after his employment has ceased nor tothe benefit of his heirs
WHEREAS authorizing the transfer of previously donated sick vacation or personaltime to another employee is not an action as defined by 6172 b and therefore nofurther SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY ALLOWS the transfer of previously donated accrued sick vacation or personaltime by town employees to fellow employee Jason Jackson and directs the Comptroller totransfer funds as necessary
VOTE AYES5 NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
ABSTENTIONS 0AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012
547
RESOLUTION AMENDING RESOLUTION NO 2002600THE COMPTROLLER TO AMEND THE 2012 CAPITAL BUIOF HUNTINGTON AND ITS SPECIAL DISTRICTS FORFROM FIRE ZONE PARKING VIOLATIONS TO BE
UPGRADE EXISITNG INTERNAL AND INTERAGENCYAND OPERATIONS FOR PUBLIC HEALTH AND SAFETY
Resolution for Town Board Meeting Dated December 18 2012
AND AUTHORIZING
GET FOR THE TOWN
FUNDS COLLECTED
APPROPRIATED TO
RADIO CAPABILITY
The following resolution was offered by Supervisor PetroneCouncilwoman Berland
and seconded by COUNCILMAN MAYOKA
WHEREAS Town Board Resolution 2002600 authorized that all monies fromsummonses issued for parking in fire zonelanes andor in front of hydrants and other firerelated locations shall be utilized to enhance recruitment and training of volunteer
firefighters and emergency medical technician personnel and
WHEREAS all monies collected from summonses shall be deposited in the general fundto be appropriated by the Town Board upon recommendation of the Bureau of FirePrevention and
WHEREAS pursuant to 2002600 the Town Board established and designated theHuntington FirefighterEmergency Medical Services Incentive Recruitment EnhancementFIREAssociation as the advisory organization to facilitate and recommend initiativesfor the implementation of the ongoing efforts to enhance and train volunteer firefightersand emergency medical services workers and
WHEREAS the Fire Chiefs Council of the Town of Huntington the Townsemergencyresponse Departments emergency services personnel and the Town Fire Cocoordinatorssupport the Bureau of Fire Preventionsrecommendation to upgrade exiting internal hiband radio capabilities and acquire new radio frequencies that will enhance inter agencyradio inter operability between the Town and our emergency response partners and
WHEREAS amending the 2012 Budget is not an action pursuant to SEQRA as definedby 6NYCRR 6175 c 20 and therefore no further SEQRA review is required
NOW THEREFORE BE IT RESOLVED that the Town Board HEREBY
AUTHORIZES the Comptroller to transfer 175000 from the FirefighterEmergencyMedical Services Incentive Recruitment Enhancement FIRE Association for thepurchase of radio communication equipment and frequencies
FURTHER BE IT RESOLVED the Town Board authorizes the Comptroller to amendthe 2012 Capital Budget as follows
Increase the followingaccount
2012
547
GS 19972400 Communication Equipment 175000
Decrease the following accountTA0085 H0014 Fire ZoneLane Fines
VOTE AYES5 NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
175000
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012
548
RESOLUTION APPOINTING A MEMBER TO THE HISTORIC PRESERVATIONCOMMISSION
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA
WHEREAS the Town of Huntington has established the Historic PreservationCommission to advise the Town Board with respect to issues arising under Article VI ofthe TownsZoning Code Historic Landmarks and Districts and
WHEREAS there is currently a vacancy on the Historic Preservation Commission due tothe resignation of Rex Metcalf and
WHEREAS the appointment of members to the Historic Preservation Commission is notan action as defined by SEQRA in NYCRR 6172band therefore no further SEQRAreview is required
NOW THEREFORE
THE TOWN BOARD
HEREBY APPOINTS the following individual to the Historic Preservation Commissionfor a three year term to expire December 31 2015
Sarah Apmann90 Terrace Drive
East Northport NY 11731
and
HEREBY THANKS Rex Metcalf for his many years of service
VOTE AYES 5 NOES0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Appointment ofCommissionerRCH
1211812012 849 AM
2012 549RESOLUTION APPOINTING ADDITIONAL MEMBERS TO THE CRAB MEADOW
WATERSHED ADVISORY COMMITTEE
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Councilman Cuthbertson
and seconded by COUNCILWOMAN BERLAND
WHEREAS on April 13 2010 the Town Board established a Crab Meadow WatershedCitizens Advisory Committee to meet with and assist town departmental staff in compilingbackground information facilitating community input seeking grant funding and providingguidance for site management as related to the formulation of an overall Crab MeadowWatershed Stewardship Plan and for project implementation related thereto and
WHEREAS based on the Committeeswork input and Town Board authorization twogrants totaling 62000 have been secured to aid the effort and
WHEREAS the Crab Meadow Watershed Citizens Advisory Committee CAC iscomprised of representatives of environmental organizations Town and County staffand civic associations in the Crab Meadow Area and additional individuals with specialexpertise have been meeting with and supporting the Crab Meadow Watershed effort andare interested in serving as CAC members and the Director of Maritime Services hasrecommended such appointment and
WHEREAS as part of the preliminary planning process necessary for the formulation of aplan for action this action is classified Type II pursuant to SEQRA 6 NYCRR 6175c21
NOW THEREFORE BE IT
RESOLVED that the Town Board hereby appoints the following individuals as membersof the Crab Meadow Wetlands Citizens Advisory Committee
Dr J Bret Bennington Hofstra University Center for Climate StudyFort Salonga Association representative to be namedLucienne Pereira visual artistmuralist
Jose Pillich CUNY Graduate Center ProgramEnvironmental Sciences
VOTE AYES 5 NOES0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
CMWAC res2doc
Plunningfhnsm1112812012 1029 AM
2012550
RESOLUTION REAPPOINTING CONSERVATION BOARD MEMBERS
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by SUPERVISOR PETRONE
WHEREAS the Huntington Conservation Board is a Town Boardappointed volunteeradvisory organization constituted pursuant to Article 12F Section 239Y of GeneralMunicipal Law which provides it a specific advisory review function and
WHEREAS the Conservation Board reviews and provides comments to the Town BoardBoard of Trustees Planning Board and Zoning Board of Appeals on applications for landuse change that have potential to affect Open Space Index mapped property and onapplications submitted pursuant to the Town Marine Conservation Law Section 137 ofTown Code and
WHEREAS in addition to its advisory review functions the Conservation Board serves as avital conduit for conveying environmental information on key topic areas land use andreview marine and freshwater resources parks solid waste and legislation to Townleaders and the Conservation Board coordinates the volunteer Park Stewardship Programthat aids the monitoring and management of Town parkland and
WHEREAS the reappointment of members to the Town of Huntington Conservation Board is notan action as defined by 6 NYCRR 6172band therefore no SEQRA review is required
NOW THEREFORE upon the request and recommendation of the Conservation Board
THE TOWN BOARD
HEREBY REAPPOINTS the following individuals to the Town of Huntington ConservationBoard for terms to expire as indicated
Term Expires
Joy S Squires Chairperson 123114
17 Clarissa Lane
East Northport NY 11731
Paul J Ponturo Vice Chairperson 123114
11 Bellaire Drive
Huntington NY 11743
Scott Driver 123114
21 Morahopa RoadCenterport NY 11721CB APPT 1212dochnsm
1112812012 1029 AM
2012550
Laura McKellar
6 Pine Place
Greenlawn NY 11740
Andrew Wilson
12 Gwendale Lane
Greenlawn NY 11740
VOTE AYES 5
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
123114
123114
NOES 0 ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012
551
RESOLUTION REAPPOINTING AND APPOINTING MEMBERS TO THE PUBLIC ART
ADVISORY COMMITTEE AND DESIGNATING A CHAIRPERSON
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA COUNCILMAN COOK
WHEREAS Town Board Resolution 2001550 adopted Public Art Advisory CommitteeGuidelines and Administrative Plan created a Public Art Advisory Committee appointed membersthereto and designated a Chairperson and
WHEREAS the terms of current members Sue Contessa Michele Peppers and DeborahRobbins expired on September 10 2012 and
WHEREAS three other positions on the Public Art Advisory Committee have recentlybecome vacant and
WHEREAS pursuant to the Public Art Advisory Committee Guidelines and AdministrativePlan the Chairperson shall be designated annually by the Town Board and
WHEREAS the appointment or reappointment of members to the Public Art AdvisoryCommittee and designation of its chairperson are not actions as defined by 6 NYCRR 6172band therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD upon the recommendation of the Public Art Advisory Committee
HEREBY REAPPOINTS the following individuals to the Public Art Advisory Committeefor a threeyear term to expire September 10 2015
DEBORAH ROBBINS
4 Cherokee Court Huntington Station New York 11746
MICHELE PEPPERS
7 Diana Hill Huntington New York 11743
SUE CONTESSA
207 Northern Boulevard St James New York 11780
Resuftw AlApprurdmen cJECCrlavalAffairs 121312012 439 PM
2012 551
and
HEREBY APPOINTS the following individuals to the Public Art Advisory Committee forterms as indicated
LINDA FUREY for a term ending on September 10 201311 Meade Drive Centerport New York 11721
ROBERT CARTER for a term ending on September 10 201315 Buttonwood Drive Dix Hills New York 11746
MICHAEL W SCHANTZ PHD for a term ending on September 10 20143 Easterly Court Lloyd Harbor New York 11743
and
HEREBY DESIGNATES as Chairperson JANINE SEIFERT 5 Emil Court HuntingtonNew York for a period to expire on September 10 2013
VOTE AYES S NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Mark Cuthbertson AYE
Councilman Mark MayokaAYE
Councilman Eugene Cook AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
RevulatiwmmaAppninmenxJECCanard Affairs 121312012 439 PM
2012 552
RESOLUTION NAMING CRANBERRY HILL ENVIRONMENTAL CENTER AT THEFUCHS POND PRESERVE IN NORTHPORT
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Councilman Cuthbertson
and seconded by COUNCILMAN COOK COUNCILMAN MAYOKA
WHEREAS in 2005 the Town of Huntington and County of Suffolk acquired the 21 acreFuchs Pond Preserve as divided interests with the Town acquiring the 37acre homesteadparcel and the County acquiring the surrounding land and
WHEREAS the property was developed by Rudolph Reimer in 1927 who was appointedby President Franklin D Roosevelt as Commissioner of Immigration and Naturalizationat Ellis Island in 1934 and served in the position until 1940 and
WHEREAS Mr Reimer named the estate Cranberry Hill and
WHEREAS the Tudor style country house set at the crest of a ridge with a view acrossthe woods and wetlands of Crab Meadow has been adapted for educational use and islicensed to Cornell Cooperative Extension of Suffolk County to provide environmentalprogramming including the Marine Stars Summer Camp and
WHEREAS the Crab Meadow Watershed Citizens Advisory Committee has
recommended that the structure should carry the former estate name of Cranberry Hillnow that the site is being interpreted for public use and a license agreement exists tofacilitate that use and
WHEREAS the naming of a park feature is not an action pursuant to SEQRA 6 NYCRR617 and no further review is required
NOW THEREFORE BE IT
RESOLVED that the Town Board hereby names the Townowned main structure at theFuchs Pond Preserve as the Cranberry Hill Environmental Center
VOTE AYES 5
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
NOES 0 ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012 553
RESOLUTION URGING NEW YORKS EMPIRE STATE DEVELOPMENT
AGENCY TO CONSIDER AND APPROVE AN APPLICATION BY SUFFOLKCOUNTY TO CREATE THE SUFFOLK COUNTY LAND BANK FOR THEREHABILITATION OF TAX DELINQUENT VACANT ABANDONED AND
FORECLOSED PROPERTIES WITHIN THE COUNTY OF SUFFOLK
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Supervisor Petrone
and seconded by COUNCILWOMAN BERLAND
WHEREAS Suffolk County has determined that there are as many as fifty or moreenvironmentally contaminated tax delinquent abandoned properties within the Countyof Suffolk whose future restoration is problematic and
WHEREAS the Suffolk County Tax Act constrains the County from selling delinquenttax liens for less than the lien amount which when combined with remediation costs ofBrownfields parcels generates net negative potential investment value making privatesale remediation and redevelopment for safe healthy productive taxable use less andless likely as the amount of the tax lien compounds and
WHEREAS the County has identified at least one of the candidate abandonedBrownfield properties within the jurisdiction of the Town of Huntington and
WHEREAS the Governor and State Legislature attempted to address this issue with thepassage of Land Bank Act of 2011 Article 16 of the New York State Not for ProfitCorporation Law authorizing foreclosing governmental units to create not for profitland bank corporations for facilitating the rehabilitation of tax delinquent vacantabandoned and foreclosed properties and
WHEREAS the Town recognizes the unique opportunity that the Land Bank Actpresents for Suffolk County and its municipalities including the Town of Huntingtonand
WHEREAS under the terms of the Land Bank Act the formation of only ten land banksthroughout the State is permitted of which five have already been created and no morethan five more will be approved during the second round of applications due to be filedwith Empire State Development on or before January 31 2013 and
WHEREAS the Huntington Town Board wishes to support Suffolk Countysapplicationto Empire State Development for Land Bank status and seeks to take an active role in theidentification and transfer of candidate properties to the Land Bank and participate in theplanning and implementation of strategies to foster rehabilitation and return of suchproperties within the Town of Huntington to productive use and
Suffolklandbankresolution DoexSupervisorPCl11272012121PM
2012553WHEREAS the adoption of this resolution in support of Suffolk Countysapplication toEmpire State Development is a Type II action pursuant to 6NYCRR6172b andtherefore no further SEQRA review is required
NOW THEREFORE THE TOWN BOARD
HEREBY urges the Empire State Development corporation to consider and approveSuffolk Countys application to create a Suffolk County Land Bank to facilitate therehabilitation of tax delinquent vacant abandoned and foreclosed properties withintowns and villages in the County of Suffolk and
HEREBY DIRECTS the Town Clerk JoAnn Raia to forward certified copies of thisresolution to Suffolk County Executive Steve Bellone the Commissioner of the SuffolkCounty Department of Economic Development and Planning Joanne Minieri and themembers of Huntingtons delegation to the Suffolk County Legislature Hon LynneNowick Hon Steve Stern Hon LouisDAmaro and the Hon William Spencer
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
Councilman Eugene Cook AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Suffolklandbankresolution DoexSupervisorPCl1112712012121PM
2012
554
RESOLUTION AUTHORIZING APPROPRIATE ACTION S IN ACCORDANCE WITHHUNTINGTON TOWN CODE CHAPTER 156 PROPERTY MAINTENANCENUISANCES ARTICLE VII BLIGHTED PROPERTY 15667 ACTION BY TOWN
BOARD FOR FAILURE TO COMPLY OR ABATE VIOLATIONS
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Councilwoman Berland
and seconded by COUNCILMAN MAYOKA
WHEREAS on October 16 2012 by Town Board Resolution 2012473 the Town Boarddesignated certain properties as blighted and scheduled a public hearing to consider furtheraction to remedy the conditions of blight thereon and
WHEREAS those properties whose owners have failed to enter into a Restoration Agreementwith the Town or to take steps to remedy the conditions of blight upon their properties have beenevaluated and considered for further actions to be taken at a public hearing held on November7 2012 and
WHEREAS pursuant to its authority under 64 and 130 of New York State Town Law and the
Code of the Town of Huntington the Town Board wishes to authorize certain actions to remedyblight conditions and
WHEREAS the authorization of the actionsto remedy blight conditions upon properties withinthe Town of Huntington is a Type II action pursuant to 6NYCRR 6175 c 29 andtherefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY DESIGNATES the properties listed on Schedule A to this Resolution to benuisances and that hereafter the Town shall be authorized to enter upon said properties wheresuch nuisance and blight exists to remedy such nuisance and blight and to charge the cost orexpense of such remediation against the property tax bill as a lien and
HEREBY DIRECTS the Receiver of Taxes to assess the annual registration fees upon theproperties as listed in Schedule A to this Resolution and
HEREBY DIRECTS the Director of General Services to maintain records of all costs andexpenses in connection with the abatement of the blight conditions and to provide same reportsto the Town Attorney for determination as to the amounts to be assessed against the propertieslisted on Schedule A to this Resolution and
JSSTAOBlight Auth Action 12112012
2012 5554
HEREBY DIRECTS the Town Attorney to provide each property owner listed in Schedule Awith a copy of this Resolution and
FURTHER DIRECTS the Town Attorney to notify the property owners of properties listed onSchedule B to this Resolution that structures upon their properties are being evaluated andwill be considered for possible demolition at a hearing before an Administrative Hearing Officer
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
JSSTAOBlight Auth Action 12112012
vC
mc
y
CL
n
cD
0
rh
O
O
N
X X X X 0 X XT 3 3
a m04 0cpNmD
m wwfi r Z m C r oU CD cn cnS Mo X w O o Cn
rn z ZZ z
crAO O
J
oO OO
O
9oO
t
LnO W W
O oQ
o OF W ns
Wo aC g orn O 1
Cl nC
co 0o co o o DO o nM co c
j 03
co4 oo 0
3 Of
cnv n D
oxoz v mm z
oZ cn
r91
0CD D n cn a
yo5ciOn
Z D 2pCID N D N CD M
O nco
n vc
A D3i
AO n
a
0 O
w wrn
O o
D
NO
p 0 a0z CD
N N N N
mmzmC z O
ar
N N N N 1
O O O O z NO O O O
O O O1O
y
CL
n
cD
0
rh
O
O
N
V
n2
vrm
C
ZSW
f
I
2
I
0
rr
CD
O
C
11
OM
WQ
41
I
mx
mx
CO
N CCD7
N D7
S O
4D nDZ
Z O0NN a y
N
O
OA D O
OO z
0
PDO N OO
ONOO h
O OW IN
OO Q
G G D 0 G N n to3
w 0 r
o m 4yon
v v 0 o m CD 0Z
Zcl0 90
7 7 C7 j D O Sp N CD 0
Z z 0 0 n 0
co a o0 go y O0 7C 0 Cn
O
a
CDCD
4 Q OL
NO O D NDN
O
OO
W V
NN NO F
O
4A O
Un OO
O 9
O O
ZSW
f
I
2
I
0
rr
CD
O
C
11
OM
WQ
41
I
12
vc
rnW
n
Ul0
4
mh
rh
1
n
3N
9a o
9l
U1CR
m m mX n X X
S 3 xmm
O rnv ocCJm
D
c 4 m n wO
z m 00
EP cnr
qmm j
o m o m o n Z
z z O
OLN
J CrQ
0
0 0 0 ox
o w o
o
o 0ON
ON
oW N 0 p Q
OOo
O
g OO O
O InO W
nDo O O
O
O O O 0O 9
0 mDO
C
In0O C
o XZ XXXZ Or co Mcomr cflmr X3
CD CD
En ZC
yO
rnro 0r o0 cu3 m Qn
TI N D0C0 IXNO7v 0 v cn
aonCDz r D 2 Z
nCD iwCD 0N3m
a m Cl m
CD
to O n
OZpm
co
cn
1cr
N cQ
a9 O
0PO
1 J Z PON N N N
m z Cm
mC Z Oc
O
C 0 ZO O O O
O O O O
n
Ul0
4
mh
rh
1
n
3N
9a o
9l
U1CR
C02
vrm
L
E9
CL
11
CD
h
O
rF
OM
1
0
c
cart
mx
mx
s
or 9
4 jCD
CD
a No v
m F0
Z M 0 OM0 NN
CO
JJ
OA AO OO0OO
C N O
NQ
O
1po OW
O wnO
00D00mw3
WO
Dern
a CDm mj
mm j w m 3
5v Z
N
vm o a m 3 Z a Z Q Q
zvCD O
z41 a 0
v Q cnQo
n
n XQNCO 4
N
000 o
w Q
N N
N N
CO
N N
O 0CO
OO
E9
CL
11
CD
h
O
rF
OM
1
0
c
cart
2012555
ENACTMENT ADOPT THE PROPOSED FARE CHANGES FOR THE
HUNTINGTON AREA RAPID TRANSIT HART SYSTEM
Resolution for Town Board Meeting dated December 18 2012
The following resolution was offered by SUPERVISOR PETRONE
And seconded by COUNCILMAN MAYOKA
WHEREAS the thirty 30 day public comment period having been concluded and
THE TOWN BOARD having held a public hearing on the 16th day of October 2012 at6pm to consider the proposed fare changes for the HART transit system and duedeliberation having been had
HEREBY ADOPTS
The proposed fare changes for the Huntington Area Rapid Transit as follows
TRANSIT SINGLE RIDESAdult 200
Student 125
Child 000
ElderlyDisabledMedicare3 075
Transfer 025
TRANSIT MULTIPLE RIDES
10Trip Ticket Book Regular 1500
10Trip Ticket Book EDM 600
Unlimited Ride Monthly Pass discontinued
Unlimited Ride Monthly Pass Student discontinued
Monthly LIRRHART UniTicket discontinued
PARATRANSIT SINGLE RIDES
Client 300
Companion 300
Personal Care Attendant 000
1 Grades K12z Height 44 inches and under limit 3 children ride free when accompanied by a person payingthe Adult fare additional children will be charged the Student fare3 Persons with valid municipally issued cards identifying them as at least 60 years old ormentally or physically disabled are eligible to pay the reduced oneway cash fare or use thereduced price EDM tickets A valid Medicare Card is also accepted as ID for these purposes
Enactment HART FARE CHANGESdoc12182012931AM
2012555
HART drivers may require persons to display their ID card when paying the fare or redeeming aticket to ride at the reduced rate
VOTE AYES S NOES 0 ABSTENTIONS 0
Supervisor Frank P PetroneAYE
Councilwoman Susan A BerlandAYE
Councilman Eugene CookAYE
Councilman Mark A CuthbertsonAYE
Councilwoman Mark MayokaAYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Enactment HART FARE CHANGES doc12182012931 AM
2012556
ENACTMENT APPROVE THE ISSUANCE OF A CERTIFICATE OF APPROVALIN A HISTORIC DISTRICT
RE 108 OLD COUNTRY ROAD MELVILLESWEET HOLLOW HISTORICDISTRICT
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA
THE TOWN BOARD
HAVING HELD A PUBLIC HEARING on the 7th day of November 2012 pursuant toSection 198 Article VI of the zoning code of the Town of Huntington to consider theapplication of Kazuko Santinelli 108 Old Country Road Melville NY 11747 for aCertificate of Approval to legalize 1 an above ground 12 x 24vinyl pool 2 150 linearfoot retaining wall over 4 high located in the side and rear yard and 3 a 1000 squarefoot deck attached to the rear of the dwelling located at 108 Old Country Road MelvilleNY 11747 and located in the Sweet Hollow Historic District and upon all theinformation presented on the application at the public hearing and due deliberationhaving been had
HEREBY APPROVES the aforesaid application of Kazuko Santinelli for a Certificate ofApproval
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
108 Old Country Road108 Old Country Rd Enactmentdoc111812012 854 AM
2012557
ENACTMENT APPROVE THE ISSUANCE OF A CERTIFICATE OF APPROVALIN A HISTORIC DISTRICTRE 269 PARK AVENUE HUNTINGTONOLD HUNTINGTON GREEN
HISTORIC DISTRICT
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN MAYOKA
and seconded by COUNCILWOMAN BERLAND
THE TOWN BOARD
HAVING HELD A PUBLIC HEARING on the 7th day of November 2012 pursuant toSection 198 Article VI of the zoning code of the Town of Huntington to consider theapplication of Rita Lee 269 Park Avenue Huntington NY 11743 for a Certificate ofApproval to 1 erect a 286 square foot screened porch to the rear of the existing historicdwelling 2 construct a detached 5375 square foot one story garage with storage cellarand 3 replace an existing timber retaining wall with fence on the property line with anew VersaLok retaining wall and new fence in accordance with plans dated September17 2012 at the property located at 269 Park Avenue Huntington NY 11743 and locatedin the Old Huntington Green Historic District and upon all the information presented onthe application at the public hearing and due deliberation having been had
HEREBY APPROVES the aforesaid application of Rita Lee for a Certificate ofApproval
VOTE AYES 5 NOES0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
269 Park Avenue Enactment
111812012 8 58 AM
2012558ENACTMENT APPROVE THE ISSUANCE OF A SPECIAL USE PERMIT
PURSUANT TO CHAPTER 137 THE MARINE CONSERVATION LAWAPPLICANT LAND USE ECOLOGICAL SERVICES ON BEHALF OF THOMASWOLF
LOCATION 7 WOODLAND DR HUNTINGTON NY 11743SCTM 0402 002000100039000
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN COOK
and seconded by SUPERVISOR PETRONE
WHEREAS pursuant to Chapter 137 the Marine Conservation Law of the Town ofHuntington an application for a special use permit has been submitted by
Land Use Ecological ServicesOn behalf of
Thomas Wolf7 Woodland Dr
Huntington NY 11743
to reconstruct and replace existing timber bulkhead with a total of 115 linear ft ofinterlocking vinyl bulkhead The project work site is to be accessed via the applicantsown property The proposed bulkhead is to be constructed entirely on the subject propertyat 7 Woodland Dr Huntington NY 11743SCTM 0402 002000100039000
and
WHEREAS this action is classified as an unlisted action pursuant to the StateEnvironmental Quality Review Act SEQRA and the Town Board has been establishedas lead agency for this action and
WHEREAS upon review of the Environmental Assessment Form submitted by theapplicant and by the SEQRA review prepared by the Town Department of MaritimeServices it has been determined that no potentially adverse environmental impacts areposed by the pending action providing the conditions set forth by the Departments ofMaritime Services and Engineering Services are complied with and
THE TOWN BOARD having held a public hearing on the 7th day of November 2012 at700 pm to consider the issuance of a special use permit to Thomas Wolf of 7 WoodlandDr Huntington NY 11743 SCTM 0402 00200 0100039000 to reconstruct and
replace existing timber bulkhead with a total of 115 linear ft of interlocking vinylbulkhead and due deliberation being had
NOW THEREFORE THE HUNTINGTON TOWN BOARD
WOLF Bulkhead Special Use Permit Enactment Resolution December 5 2012
EngineeringSTIMCL
2012558HEREBY RESOLVES that based upon the review of the Environmental AssessmentForm EAF submitted by the applicant and the SEQRA review prepared by the TownDepartment of Maritime Services the issuance of the permit and the provision of accessdo not pose a significant adverse environmental impact and hereby issues a negativedeclaration and
IT IS FURTHER RESOLVED that a Special Use Permit under Chapter 137 of the Code ofthe Town of Huntington is hereby granted to Thomas Wolf of 7 Woodland DrHuntington NY 11743 SCTM 4 0402 002000100039000 to reconstruct andreplace existing timber bulkhead with a total of 115 linear ft of interlocking vinylbulkhead subject to the following terms and conditions
1 Applicant must notify the Dept of Engineering Services Dept of Maritimes Servicesand the Harbor Masters office a min of 48 hours prior to the commencement of anyconstruction demolition activities Notification shall be in writing to each departmentat 100 Main St Town Hall Huntington NY 11743 and separate facsimiletransmissions fax at 631 351 3373 631 351 3132 and 631 4250621 and
2 All construction equipment vehicles or material deliveries shall access the project sitevia the applicantowner own property No construction equipment vehicles or materialdeliveries are permitted to trespass upon or transverse other adjacent properties and
3 All work on the seaward side of the proposed seawall must be completed duringperiods of low tides to reduce any potential for turbidity to impact the waterway and
4 All activities must be conducted in conformance with the approved New York StateDEC Tidal Wetlands Permit and associated approved plans prepared by BladykasPanetta PEPC and
5 The applicant is responsible for obtaining and adhering to all necessary Federal Stateand local permits and approvals and
6 No materials or debris shall be discharged or otherwise permitted in tidal waterswetlands andor protected buffer areas and
7 Any debris or excess material from construction of this project shall be completelycontained on the applicants property landward of the bulkheadseawall and shall beremoved from the site in a timely manner to an approved upland area for disposal and
8 All necessary precautions shall be taken to preclude contamination of wetlands orwaterways by construction debris suspended solids sediments fuel solventslubricants epoxy coatings paints concrete leachate or any other environmentallydeleterious materials associated with this project and
9 There will be no disturbance to the vegetated tidal wetlands or protected areas as aresult of the proposed activity and
2
WOLF Bulkhead Special Use Permit Enactment Resolution December 5 2012
EngineeringSTMCL
2012558
10 All required Town of Huntington inspections shall be scheduled by the applicant atappropriated intervals during the course ofdemolitionconstruction and
11 All backfill material shall be clean and free of asphalt concrete or of any otherconstruction debris and
12 The applicant owner and their duly authorized agents servants contractors and subcontractors shall adhere to the construction plans methodology andor termsconditionsapproved by the Harbor Master and Department of Engineering Services and
13 Prior to the commencement of any construction activities any modification or deviationfrom the approved plans methodology andor termsconditions made part of this permitmust be reviewed and approved by all departments agencies having jurisdiction overthis project and
14 Upon completion of the project the applicant must notify the Dept of EngineeringServices Dept of Maritime Services and the Harbor MastersOffice in writing to eachat 100 Main St Huntington New York and
15 Upon such other terms and conditions as are acceptable to the Town Attorneyincluding but not limited to the execution of a Hold Harmless and IndemnificationAgreement
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Mark A Cuthbertson AYE
Councilman Eugene Cook AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
3WOLF Bulkhead Special Use Permit Enactment Resolution December 5 2012EngineeringSTMCL
2012559ENACTMENT APPROVE THE ISSUANCE OF A SPECIAL USE PERMIT
PURSUANT TO CHAPTER 137 THE MARINE CONSERVATION LAWAPPLICANT JEFF A ZAHNRA ON BEHALF OF JAMES HALFPENNY
LOCATION 156 WEST WATERVIEW ST NORTHPORT NY 11768SCTM 0400 008000100009000
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN COOK
and seconded by SUPERVISOR PETRONE
WHEREAS pursuant to Chapter 137 the Marine Conservation Law of the Town ofHuntington an application for a special use permit has been submitted by
Jeff A ZahnRA
On behalf of
James Halfpenny156 West Waterview St
Northport NY 11768
to construct 90 linear ft of timberstyle bulkhead to replace a dilapidatedfailing bulkheadBulkhead intended to stabilize bluff area and act as erosion control The project work site isto be accessed via the applicants own property The proposed bulkhead is to be constructedentirely on the subject property at 156 West Waterview St Northport NYSCTM0400 00800 0100009000 and
WHEREAS this action is classified as an unlisted action pursuant to the StateEnvironmental Quality Review Act SEQRA and the Town Board has been establishedas lead agency for this action and
WHEREAS upon review of the Environmental Assessment Form submitted by theapplicant and by the SEQRA review prepared by the Town Department of MaritimeServices it has been determined that no potentially adverse environmental impacts areposed by the pending action providing the conditions set forth by the Departments ofMaritime Services and Engineering Services are complied with and
THE TOWN BOARD having held a public hearing on the 7th day of November 2012 at700 pm to consider the issuance of a special use permit to James Halfpenny of 156 WestWaterview St Northport NYSCTM 0400 008000100009000 to construct 90
linear ft of timberstyle bulkhead to replace a dilapidatedfailing bulkhead Bulkheadintended to stabilize bluff area and act as erosion control The project work site is to beaccessed via the applicants own property and due deliberation being had
NOW THEREFORE THE HUNTINGTON TOWN BOARD
HALFPENNY Bulkhead Special Use Permit Enactment Resolution December 5 2012
EngineeringiSTMCL
2012559
HEREBY RESOLVES that based upon the review of the Environmental AssessmentForm EAF submitted by the applicant and the SEQRA review prepared by the TownDepartment of Maritime Services the issuance of the permit and the provision of accessdo not pose a significant adverse environmental impact and hereby issues a negativedeclaration and
IT IS FURTHER RESOLVED that a Special Use Permit under Chapter 137 of the Code ofthe Town of Huntington is hereby granted to James Halfpenny of 156 West WaterviewSt Northport NYSCTM 0400 008000100009000 to construct 90 linear ft of
timberstyle bulkhead to replace a dilapidatedfailing bulkhead Bulkhead intended tostabilize bluff area and act as erosion control and is subject to the following terms andconditions
1 Applicant must notify the Dept of Engineering Services Dept of Maritimes Servicesand the Harbor Masters office a min of 48 hours prior to the commencement of anyconstruction demolition activities Notification shall be in writing to each departmentat 100 Main St Town Hall Huntington NY 11743 and separate facsimiletransmissions fax at 631 351 3373 631 351 3132 and 631 425 0621 and
2 The applicantproperty owner is responsible for restoring any disturbance to thevegetated bluff area as a result of the proposed construction activities and
3 All construction equipment vehicles or material deliveries shall access the project sitevia the applicantowner own property No construction equipment vehicles or materialdeliveries are permitted to trespass upon or transverse other adjacent properties and
4 All work on the seaward side of the proposed seawall must be completed duringperiods of low tides to reduce any potential for turbidity to impact the waterway and
5 All activities must be conducted in conformance with the approved New York StateDEC Tidal Wetlands Permit and associated approved plans prepared by Jeffery AZahn RA and
6 The applicant is responsible for obtaining and adhering to all necessary Federal Stateand local permits and approvals and
7 No materials or debris shall be discharged or otherwise permitted in tidal waterswetlands andor protected buffer areas and
8 Any debris or excess material from construction of this project shall be completelycontained on the applicantsproperty landward of the bulkheadseawall and shall beremoved from the site in a timely manner to an approved upland area for disposal and
9 All necessary precautions shall be taken to preclude contamination of wetlands orwaterways by construction debris suspended solids sediments fuel solvents
HALFPENNY Bulkhead Special Use Permit Enactment Resolution December 5 2012
EngineeringSTMCL
2012559
lubricants epoxy coatings paints concrete leachate or any other environmentallydeleterious materials associated with this project and
10 There will be no disturbance to the vegetated tidal wetlands or protected areas as aresult of the proposed activity and
11 All required Town of Huntington inspections shall be scheduled by the applicant atappropriated intervals during the course ofdemolitionconstruction and
12 All backfill material shall be clean and free of asphalt concrete or of any otherconstruction debris and
13 The applicant owner and their duly authorized agents servants contractors and subcontractors shall adhere to the construction plans methodology andor termsconditionsapproved by the Harbor Master and Department of Engineering Services and
14 Prior to the commencement of any construction activities any modification or deviationfrom the approved plans methodology andor termsconditions made part of this permitmust be reviewed and approved by all departments agencies having jurisdiction overthis project and
15 Upon completion of the project the applicant must notify the Dept of EngineeringServices Dept of Maritime Services and the Harbor MastersOffice in writing to eachat 100 Main St Huntington New York and
16 Upon such other terms and conditions as are acceptable to the Town Attorneyincluding but not limited to the execution of a Hold Harmless and IndemnificationAgreement
VOTE AYES 5 NOES 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Mark A Cuthbertson AYE
Councilman Eugene Cook AYE
Councilman Mark Mayoka AYE
ABSTENTIONS 0
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
3
HALFPENNY Bulkhead Special Use Permit Enactment Resolution December 5 2012
EngineeringSTMCL
2012 560ENACTMENT APPROVE THE EXEMPTION OF THE EATONS NECK FIRE
DISTRICT FROM SITE PLAN REVIEW AND THE TOWN OF HUNTINGTON
ZONING CODE AS IS NECESSARY TO EXPAND DISTRICT FACILITIES
SUFFOLK COUNTY TAX MAP NO 0400 00202030001
Resolution for Town Board Meeting dated December 18 2012
The following Resolution was offered by Supervisor Frank P Petrone COUNCILMAN COOK
and seconded by COUNCILWOMAN BERLAND
WHEREAS the EatonsNeck Fire District located at 55 EatonsNeck Road NorthportNew York desires to construct an eight 8 foot by fiftyseven and onehalf 572 foot or460 square foot onestory southerly building addition a two 2 foot by ten 10 foot or20 square foot onestory westerly building addition and an approximate 385 square footcanopy addition to the northerly side of the existing 9791 gross square foot firehousebuilding containing no basement or cellar space that will yield a 10271 gross square footbuilding with no proposed basement or cellar space to include site parking and landscapemodifications on the 40008 square foot or approximate 091 acre lot bearing SuffolkCounty Tax Map Number 0400 00202030001 and
THE TOWN BOARD
HAVING HELD A PUBLIC HEARING on the 7th day ofNovember 2012 to consider therequest of the Eatons Neck Fire District to obtain an exemption from the provisions of1981091of the Huntington Town Code requiring Zoning Board action for expansionsalterations and modifications to properties where special use permits have previouslybeen issued 19868A7of the Town Code requiring a special use permit to legalizean existing large propane tank located within a fenced enclosure on the lot 19811OC4to legalize the existence of an 8 by 20 metal storage container located withinthe rear yard of the subject parcel and extending to the rear yard setback and beyond theproperty lines into adjoining property to the east 19848D requiring a variance inorder to maintain one parking stall within five 5 feet of a lot line and also to maintain anarea having an allweather surface located within five 5 feet of the easterly lot line ofthe property such paved area requires an additional variance from 19848Eas it hasthe potential of being used as a parking lot 19848Fso as to permit parking in thefront yard of the premises 19848E to establish two 2 parallel substandarddimensioned parking stalls shown on the proposed site plan of FPM Group Ltd lastrevised October 28 2011 along the south side of the main building together with allnineteen 19 substandard dimensioned parking stalls shown along the southerly andeasterly property lines and the corresponding reduction in aisle width to less than the planindicated 188 foot size for oneway traffic flow around the subject building where aminimum of eighteen 18 feet is required for the plan depicted 60 degree angled parkingstalls and a minimum of twentyfour 24 feet is required for the plan depictedperpendicular parking stalls 19847 so as to permit only twentythree 23 off streetparking spaces twentyone of which will be substandard in dimension instead of the
Eatons Neck Fire District waiver enactment
PlanningCT 121112
2012 560twentysix 26 Town Code dimensioned and required number of off street parking stalls19877Aand B in order to exempt the applicant from establishing the appropriatevegetative screen buffers and landscaping along the easterly side of the property 19892l2cso as to permit two 2 instead of one 1 freestanding identification sign perlot
HEREBY APPROVES the exemption of the Eatons Neck Fire District from site planreview and the Town of Huntington Zoning Code as is necessary to expand Districtfacilities as is proposed above subject to the condition that the Department ofEngineering Services may require any drainage improvements that it deems necessary asa result of plan review or site inspection
VOTE AYES5 NOES0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
EatOns Neck Fire District waiver enactment 2
PlanningCT 121112
2012561
RESOLUTION DEFEATED
ENACTMENT ADOPT LOCAL LAW INTRODUCTORY NUMBER 192012 AMENDING
THE CODE OF THE TOWN OF HUNTINGTON TO ADD CHAPTER 156A BAMBOO
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Councilwoman Berland
and seconded by SUPERVISOR PETRONE
WHEREAS the Town Board of the Town of Huntington has determined that it is in the publicinterest to regulate running bamboo which if planted in close proximity to a property line canmigrate from the owners property to adjacent property and
WHEREAS when invasive forms of bamboo migrate over a property line to adjoining propertyit can cause thousands of dollars of damage to the landscape design or natural habitat beingmaintained on adjacent properties and
WHEREAS it is in the public interest of the community to prevent highly invasive plants frommigrating over property lines so as to prevent such plants from becoming a nuisance to adjoiningproperty owners and
WHEREAS pursuant to 6175 c 20 and 27 of SEQRA regulation amending the Town Codeare routine or continuing agency administration and management not including new programsor major reordering of priorities and promulgation of regulations policies procedures andlegislative decisions in connections with any Type II action and therefore this proposal a TypeII action requires no further action pursuant to SEQRA and
THE TOWN BOARD having held a public hearing on the 7th day of November 2012 at 700pm to consider adopting Local Law Introductory No 192012 to consider adding to the Code ofthe Town of Huntington Chapter 156A Bamboo and due deliberation having been had
NOW THEREFORE BE IT
RESOLVED upon due deliberation the Town Board HEREBY ADOPTS Local lawIntroductory No 192012 adding Chapter 156A Bamboo to the Code of the Town ofHuntington as set forth herein
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON AS
FOLLOWS
LOCAL LAW NO 2012
AMENDING THE CODE OF THE TOWN OF HUNTINGTON
BY ADDING CHAPTER 156A BAMBOO
CHAPTER 156A BAMBOO
Section 1 Amendment to the Code of the Town of Huntington by adding a new Chapter 156ABAMBOO as follows
CHAPTER 156A
2012561
U56A1 Purpose and Intent
The purpose of this Chapter is to preserve and protect private and public property from thedamagingspread of certain running bamboo ragsses protect indigenous plant materials from theinvasive spread of running bamboo and maintain the general welfare of the residents of the Townof Huntington
156A2Definitions
A Bamboo
1 Running bamboo hereinafter defined as any tropical or semi tropical grasses withmonopodial leptomorph rhizome root systems which typically send off rhizomes far awayfrom the plant including but not limited to the followingplant genera Arrow BambooArundinaria Bambusa Chimonobambusa Common Bamboo Golden Bamboo PhyllostachysPleioblastus Pseudosasa Sasa Sasaella and Semiarundinaria
2 Clumping bamboo hereinafter defined as any tropical or semi tropical or sympodialpachymorph grasses which typically send off rhizomes near the base of the plant including butnot limited to Bambusa Chusquea Dendrocalamus Drepanostachyum Far esiaHimalayacalamus Otatea Thamnocalamus Thyrostachys and Yushania
B Bamboo Owner Any property owner or resident who has planted andor grows Bambooor who maintains Bamboo on the property or who permits Bamboo to grow or remain on theproperty even if the Bamboo has spread from an adjoiningproperty Any property owner orresident at whose property Bamboo is found will be considered a Bamboo Owner except anyproperty owner or resident who
1 Did not plant or grow or cause Bamboo to be planted or grown on his property and
2 Has provided satisfactory proof to the Town of Huntington that within a reasonable period oftime after discovering the encroachment of Bamboo onto the property from an adjoiningLorneighboring property advised the owner of such property of an objection to the encroachment ofthe Bamboo and
3 Has initiated steps for the removal of the Bamboo from the property including remedies atlaw
156A3 Presumption In the event Bamboo is found to have encroached spread invaded orintruded upon any other property or right of way said species shall be presumed to be classifiedas running bamboo This presumption shall be rebuttable
156A4 Applicability For the purposes of this Section Bamboo found growing upon aproperty shall constitute presumptive evidence that the Bamboo was planted andor rgown byandorwith the consent of the Bamboo Owner
2012561
oiAI
156A5 Prohibition Upon the effective date of this provision the planting of runningbamboo shall be prohibited within the Town of Huntington Any person who thereafter plantsor causes to be planted any such running bamboo within the Town of Huntington shall bedeemed to be in violation of this Section and shall be subject to such penalties as are set forthhereunder
156A6 Duty to confine bamboo In the event any species of Bamboo is located upon anyproperty within the Town of Huntington the owner or occupant of said property shall confinesuch species to prevent the encroachment spread invasion or intrusion of same onto any otheproperty or right of way
156A7Regulation Any Bamboo that has been planted or otherwise permitted to grow on anyproperty within the Town of Huntington prior to the effective date of this Section may remain onsuch property subject to compliance with this Section
A Bamboo shall not be planted maintained or otherwise be permitted to exist within 10 feetof the edge of the pavement or traveled portion of any public roadway in the Town ofHuntington and
B Any Bamboo Owner whose property contains Bamboo shall remove and abate the rgowthof the Bamboo within 10 feet of the edge of the pavement or traveled portion of a public road inthe Town of Huntington and
C Each Bamboo Owner shall be responsible to ensure that the Bamboo planted or rgowin onthe property prior to the effective date of this Section does not encroach or szrow upon anyadjoining or neighboring property or properties including all public property and Town ofHuntington rightofwad
D Each Bamboo Owner shall be required to take such measures as are reasonably expected toprevent such Bamboo from invading or rgowing onto adjoining orr neihgboring properties Suchmeasures shall include but not be limited to installation of sheathing impenetrable by Bambooat a sufficient depth within the property line or lines where the running bamboo is planted or isrowing to prevent the growth or encroachment upon adjoining or neighboring property by the
Bamboo and
E The Town Board may from time to time prescribe such rules and regulations as may benecessary to give effect to this Section
156A8 Removal from Town Property
A Notice In the event that Bamboo growing on a Bamboo Ownersproperty invades orgrows on an adjoining or neighboring property that is owned or held on behalf of the Town ofHuntington or its Trustees the Director of Public Safety on behalf of the Town of Huntington orits Trustees shall notify the Bamboo Owner in writing that the Bamboo has invaded the Town ofHuntington property and that the Bamboo Owner is responsible for the removal of such bamboofrom the Town of Huntington property within 30 days Such period may be extended for goodcause shown as long as it can be demonstrated that remedial measures have been started and thedelay is not under the control of or due to the actions of the person to whom the notice has been
2012561
issued The Bamboo Owner shall be liable and responsible to the Town of Huntington for allcosts incurred in removing the bamboo from the Town of Huntington property Such costs maybe assessed against the property of the Bamboo Owner
B Service of the notice The notice shall be served either personally in accordance with theCPLR or by registered or certified mail return receipt requested and addressed to the propertyowner at the last address shown on the most current assessment roll of the Town Assessor andor
Receiver of Taxes or to the owners agent at the last known address or to the occupant of theproperty or person having a vested or contingent interest in the property as shown on the mostcurrent assessment roll of the Town Assessor andor Receiver of Taxes A copy of the noticeshall also be posted at the Bamboo Ownersproperty
C Action upon noncompliance Upon the failure neglect or refusal of such owner agent orperson or business entity occupying the premises to remove remedy or abate the bamboonuisance within the specified period of time or if the mailing is returned by the Post Officebecause of the inability to make delivery for any reason as long as the notice was properlyaddressed the Director of Public Safety may refer the matter to the Administrative HearingOfficer appointed by the Town Board for further action The Administrative Hearing Officershall conduct a hearing concerning the premises within fifteen 15 days of receipt of a referralfrom the Director of the Department of Public Safety
D Administrative Hearing Upon referral to the Administrative Hearing Officer the PublicSafety Department code enforcement officer shall present a report on the status of the propertywhere the bamboo nuisance is alleged to exist the owner andor agent of the owner of theaffected property shall have the opportunity to present relevant evidence to the AdministrativeHearing Officer with or without legal counsel A record shall be kept of such hearing includingwithout limitation all documentary evidence presented together with a record of the testimonyoffered by any witnesses who shall be duly sworn by the Administrative Hearing Officer prior tooffering testimony The decision of the Administrative Hearing Officer shall be issued withinfifteen 0 5 days of the last day of the hearing conducted thereon and it shall be filed with theOffice of the Huntington Town Clerk and mailed to the persons to whom the original noticewas served by regular mail and by registered or certified mail return receipt requested withinfive 5 days of the date of the decision
E Action of the Administrative Hearing Officer The Administrative Hearing Officer
appointed by the Town Board may direct the Bamboo Owner whose property has caused thebamboo nuisance to remove remedy or abate the bamboo nuisance within thirty 30 days of
receipt of a copy of the decision of the Administrative Hearing Officer and upon the failureneglect or refusal of such person or business entity to comply with the decision of theAdministrative Hearing Officer the Director of Public Safety may direct Town personnel toremove remedy or abate the nuisance by whatever means deemed necessary or proper by theTown at the expense of the property owner or his agent andor the occupier of land A copy ofthe Public Safety Directorsdirective to Town personnel to proceed shall be mailed by certifiedor registered mail return receipt requested and addressed to the property owner at the lastaddress shown on the most current assessment role on file in the Office of the Town Assessor
andor the Receiver of Taxes or to the ownersagent at the last known address andor to the
person or business entity occupying the land at the location of the property
F Removal of the nuisance Upon the failure neglect or refusal of the owner his agent orperson or business entity occupying the premises to remove remedy or abate such nuisancewithin the period provided by the decision of the Administrative Hearing Officer or if themailing is returned by the Post Office because of the inability to make delivery for any reason as
long as the notice was properly addressed Town personnel may enter the property uponreasonable notice and take all necessary action to remove or abate the nuisance at the expense ofthe property owner his agent or occupier of the land as set forth in this article
G Any person or business entity who resists obstructs or impedes the agents servantsofficers andor employees of the Town of Huntington in the remediation or removal process shallbe in violation of this article and shall be subject to the fines and penalties provided herein
H Liability for the costs of removal andor abatement The property owner or his agentandor person or business entity who occupies the land shall be liable for the direct and indirectcosts of abating the nuisance and all expenses incidental thereto including but not limited to anadministrative fee equal to twentyfive 25 percent of the total cost of said removalremediation andor disposal process Said administrative fee is intended to reimburse the Townfor the monies and time expended by its employees in abating the nuisance and collecting thesums due including but not limited to notifying thehe appropriate party certifying the amountsdue to the Town andor charging same against the property
1 The costs incurred by the Town as set forth herein shall be certified by the Director ofeach Town department providing services and the Town Attorney shall mail written notice ofsuch costs by certified or registered mail return receipt requested to the owner of the premises atthe last address shown on the most current assessment role on file in the Office of the Town
Assessor or to the owners agent at the last known address andor to the occupier of thepremises at the location of the property Said notice shall further state that upon the failure of theproperty owner his agent andor occupier to pay such sums within ten 10 days of receipt ofsuch written notice by cash certified or bank check or money order shall be sufficient cause toadd the amount due to the tax bill without further notice
J Recovery of costs and tax lien In the event the property owner his agent andor theoccupier of the land fails refuses andor neglects to pay the monies due and owing to the Townwithin said tenday period or if the mailing is returned by the Post Office because of the inabilityto make delivery for any reason as long as the notice was properly addressed such certificationof costs shall be provided to the Town of Huntington Tax Receiver who shall cause the costs asshown thereon to be charged against such lands without further notice The amount so chargedshall forthwith become a lien against such lands and shall be added to and become part of thetaxes next to be assessed and levied upon such lands the same to bear interest at the same rate astaxes and shall be collected and enforced by the same officers and in the same manner as taxes
156A9 Replanting Prohibited Any Bamboo either planted or caused to be planted or existingon a property prior to the effective date of this Chapter may not be replanted or replaced in kind
2012561
once such running bamboo is or has become for any reason dead destroyed uprootedorotherwise
removed 156A 10 Penalities for
offenses A Any person or corporation violating any provisions of Chapter 156A 5 and156A9 prohibiting the plantingand or replanting of running bamboo shall be deemed guilty ofaviolation and upon conviction by a fineof1000 00 Eachmonthscontinued violationshall constitutea separate additionalviolation B Any personor corporation violating any provisionsof Chapter156A 6156A 7 and156A8prohibiting the maintaining rowing or failure to remove running bamboo in violation ofthese regulations shall be deemed guilty ofa violation and upon conviction by a fine of250 00to500 00 for a first offense not less than500 00 to1000 00 firsta second offense and notless than1000 00 to2500 00 for a thirdor subsequent offense Eachmonthscontinuedviolation shall constituteaseparate additional
violation Section 2
Severability If any clause sentence paragraph subdivision section or other part of this LocalLaw shall for any reason be adjudged by any courtofcompetent jurisdiction tobeunconstitutionalor otherwise invalidated such judgment shall not affect impair or invalidate the remainder ofthis Local Law and it shall be construed to have been the legislative intent to enact this LocalLaw without such unconditional or invalid parts
therein Section 3
Authority The Town Board is vested with the authority to make these amendments by locallaw pursuant to Municipal Home Rule Law 20 and
130 Section 4Effective
Date This Local Law shall take effect immediately upon filing in the Office of the Secretaryof State of the State of New
York ADDITIONS ARE INDICATEDBY
UNDERLINING INDICATES NO CHANGE INPRESENT
TEXT DELETIONS ARE INDICATED BY
BRACKETS VOTEAYES 2 NOES 3 ABSENTIONS
0Supervisor Frank P Petrone
AYE Councilwoman Susan A Berland
AYE Councilman Eugene Cook
NO Councilman MarkA Cuthbertson
NO Councilman Mark Mayoka
NO THE RESOLUTION WAS THEREUPON DECLARED DULY
DEFEATED
2012
562
RESOLUTION SCHEDULING A HEARING TO SOLICIT INPUT ABOUTTHETOWNSRESPONSE TO HURRICANE
SANDY Resolution for Town Board Meeting Dated December 18
2012 The following resolution was offered byCouncilmanCuthbertsor COUNCILMAN COOK COUNCILMAN
MAYOKA and seconded by SUPERVISOR PETRONE COUNCILWOMAN
BERLAND WHEREAS in its continuing response to Hurricane Sandy the Town reached out tolocal residents witha Hurricane Sandy Recovery Night held on November 29 2012which was comprised ofa roster of Town officialsa leading national expert in disasterrecovery and representatives from the Long Island Builders Institute the National AssociationofRemodeling Industry Gold Coast Bank and the Suffolk County IndustrialDevelopment Agency among others
and WHEREAS in an effort to make Huntington Town government more accessible tothose most affected by Hurricane Sandy the Town opened the Building andHousing Department offices from10 00a m to2 00p m on Saturday December 1 2012 toassist residential and business property owners recovery efforts with their buildingpermit applications
and WHEREAS the Town Board continues to seek public involvement in theTownsdisaster recovery program in the aftermathof Hurricane Sandy and to that end plansto holda public hearing for constituents to voice their opinions on what went right andwhat went wrong with theTownsrecent response to Hurricane
Sandy NOW THEREFORE THE TOWN
BOARD HEREBY SCHEDULES a public information hearing for the 5 day ofFebruary 2013 at7 00p m at Town Hall 100 Main Street Huntington New York forthe purpose of hearing constructive comments from the local community on the subjectof what went right and what went wrong withTowns response to Hurricane Sandy sothat the Town can be better prepared for future
events VOTE AYES 5 NOES 0ABSENTIONS
0Supervisor Frank P Petrone
AYE Councilwoman Susan A Berland
AYE Councilman Eugene Cook
AYE Councilman MarkA Cuthbertson
AYE Councilman MarkL Mayoka
AYE THE RESOLUTION WAS THEREUPON DECLARED DULY
ADOPTED PubliclnfoHearing HurricaneSandy dmbijlmac1213 121 49
PM
2012 563RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER
AUTHORIZING VARIOUS ACTIONS BE TAKEN UPON CERTAIN PROPERTIES
DESIGNATED AS BLIGHTED IN ACCORDANCE WITH CHAPTER 156 ARTICLEVII 15660 BLIGHTED PROPERTY
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Councilwoman Berland
and seconded by COUNCILMAN MAYOKA SUPERVISOR PETRONE
WHEREAS the Town Board by Resolution 2011 358 enacted Local Law No21 2011Amending the Code of the Town of Huntington to establish code provisions affectingProperty Maintenance and Nuisances for structures and properties within the Town and
WHEREAS there are conditions existing upon the locations set forth in Schedule Aattached hereto and made a part of this Resolution which constitute a Blighted Propertyas defined in Article VII of Chapter 156 and
WHEREAS the ownersof the properties listed in Schedule A have failed to respondto the Noticesof Violationsissued by the Department of Public Safety and have nottaken sufficient steps to correct the blighted conditions listed in the Notice ofViolationsand
WHEREAS the correction of code violations by the Town of Huntington is a Type IIaction pursuant to 6 NYCRR c 33 and therefore no further SEQRA review isrequired
NOW THEREFORE THE TOWN BOARD
HEREBY DESIGNATES the properties listed on Schedule A as Blighted Properties asdefined by Chapter 156 Article VII and
HEREBY DIRECTS the Town Attorney to provide each property owner listed inSchedule A with a copy of this Resolution and a notice stating that failure to enter intoa Restoration Agreement or failure to correct such blighted conditions within ten 10days of mailing of the Notice shall result in the Town taking all steps necessary to correctthe blighted conditions existing upon their property at the property ownersexpense and
HEREBY DIRECTS the Director of Planning and Environment to place such blightedproperties on the Blighted Property Inventory list and
HEREBY SCHEDULES a public hearing to be held on the 8th day of 2013 at
200pm at Huntington Town Hall 100 Main Street Huntington New York to considerauthorizing various actions be taken with regard to blighted properties to bring aboutcompliance with Article VII Chapter 156 of the Code of the Town of Huntington
2012 563
VOTE AYES 5
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
NOES0 ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
M
Iifd
NO
D
O1
CO
cc
Q
V
r
0
V
K
F
D
Oau
ZN N N N N N
O O O O O O O
04 C14 04 04
QM LO
V CO O
04 04 LOO O
a w
LO aO z
LO
w N O Z o cofn co A C
O Z o j aZ0r Q Q O cN U
O G EU
fLJ L OW N C
rO n cu OOZ U 3 z
N CZ O
Fap O O U c c
C9 2 co cu Nw Z 06 pm m L L p N O E
N
O E cn
0a 4i aio f0U x o x o sIL n2 Hch2 v com m F cc W
LL o 0 0L NT rO
v o o60 0
N N N
O O O O O
MOO O O O O
WQ r N N N O O
3a a a a o o
cn
O o o a o 0 00
co Z
VI Z 75 Y d0O
O ti L 1 Q ti L
N m
OZ m o 0 ZZ
nv w a Zrn
c c O Z c
CC 0 o L o U Z 0 caQ w H rn rn 0 a
IL ar o Nit O
J ZU X CO X CO x p ti00
CL Lo co vD CO c0 NUr
aw
ch
w
w x U X X X X X Xawv w w w w w w
Ic
LOV
i
LUJ
0LU
V
o0
o o o o
ZOOCD
p pp OO OOCC
CN 6614 004669 bb 66
Ic
LOV
i
LUJ
0LU
V
2012
564
RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER ACQUIRINGGATEWAY PARK ADDITION CORRENTE
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Supervisor Petrone
and seconded by COUNCILMAN MAYOA
WHEREAS on November 3 1998 the voters of the Town of Huntington approved theestablishment of the 15 million Environmental Open Space and Park Fund on November 42003 Huntington voters extended the program by an additional 30 million and on November4 2008 voters extended the initial 15 million program by an overwhelming 75 margin and
WHEREAS the Environmental Open Space and Park Fund Review Advisory EOSPACommittee
received and evaluated a nomination from the owner for a 012acre lot SCTM 040009403033000 located at 5812Lowndes Avenue in Huntington Stationreceived a recommendation from the Huntington Economic Development Corporationthat the EOSPA Committee pursue the parcel andrecognizes the importance of the property to add access to recreational space to an areathat is underserved for parkland andrecommended that the Town Board pursue acquisition of this adjoining parcel as anaddition to Gateway Park and
WHEREAS the Town Board wishes to proceed with acquisition for this specific real propertyas recommended by the EOSPA Committee and
WHEREAS prior to acquiring an interest in the property a public hearing is required to beheld pursuant to General Municipal Law 247 and
WHEREAS prior to completing the acquisition of the subject property the Town Boardhas determined that its action to acquire the property is classified as Unlisted pursuant toSEQRA and the Town Board is the only agency involved in authorizing expendituresagainst the EOSPA Program funds and therefore has been established as lead agency and
WHEREAS the Department of Planning and Environment has prepared a shortEnvironmental Assessment Form for the proposed action to facilitate completion of thenecessary SEQRA evaluation prior to the Town Board authorizing any action
NOW THEREFORE BE IT
RESOLVED that the Town Board finds on review of the short form EAF there shall beno significant adverse impacts associated with acquisition of the property for parkpurposes and hereby issues a Negative Declaration pursuant to SEQRA and
BE IT FURTHER
2012564
RESOLVED that the Town Board hereby schedules a public hearing pursuant to GeneralMunicipal Law 2472 for the 8th day of JamurY 2013 at200 pm at HuntingtonTown Hall 100 Main Street Huntington New York to consider acquiring the identifiedCorrente Property as an addition to Gateway Park and
BE IT FURTHER
RESOLVED that the Town Board hereby authorizes the Town Attorney and Special EOSPACommittee Counsel to take the necessary actions to obtain an appraisal and upon receipt ofsuch appraisal to facilitate negotiation of a contract to purchase the property identified aboveand
BE IT FURTHER
RESOLVED that the Town Board hereby authorizes the Comptroller to appropriate fundsfrom Budget Item PL71972109 as necessary for the appraisal
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
OS cug phrg Correntedocplanning Ent nsn
but printed 1112812012 103100 AM
2012 565RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER ACOUIRiNGGATEWAY PARK ADDITION MOUNT CALVARY OF HUNTINGTON MINISTRIES
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Supervisor Petrone
and seconded by COUNCILMAN MAYOA
WHEREAS on November 3 1998 the voters of the Town of Huntington approved theestablishment of the 15 million Environmental Open Space and Park Fund on November 42003 Huntington voters extended the program by an additional 30 million and on November4 2008 voters extended the initial 15 million program by an overwhelming 75 margin and
WHEREAS the Environmental Open Space and Park Fund Review Advisory EOSPACommittee
received and evaluated a nomination for a 025acre vacant lot SCTM 040009904016000 located on the south side of Academy Place in Huntington Stationreceived a recommendation from the Huntington Economic Development Corporationthat the EOSPA Committee pursue the parcel andreceived written confirmation that the owner is a potentially willing seller andrecognizes the importance of the property to add access to recreational space to an areathat is underserved for parkland andrecommended that the Town Board pursue acquisition of this adjoining parcel as acomponent of a planned Gateway bird sanctuarynature area and
WHEREAS the Town Board wishes to proceed with acquisition for this specific real propertyas recommended by the EOSPA Committee and
WHEREAS prior to acquiring an interest in the property a public hearing is required to beheld pursuant to General Municipal Law 247 and
WHEREAS prior to completing the acquisition of the subject property the Town Boardhas determined that its action to acquire the property is classified as Unlisted pursuant toSEQRA and the Town Board is the only agency involved in authorizing expendituresagainst the EOSPA Program funds and therefore has been established as lead agency and
WHEREAS the Department of Planning and Environment has prepared a shortEnvironmental Assessment Form for the proposed action to facilitate completion of thenecessary SEQRA evaluation prior to the Town Board authorizing any action
NOW THEREFORE BE IT
RESOLVED that the Town Board finds on review of the short form EAF there shall beno significant adverse impacts associated with acquisition of the property for parkpurposes and hereby issues a Negative Declaration pursuant to SEQRA and
2012565
BE IT FURTHER
RESOLVED that the Town Board hereby schedules a public hearing pursuant to GeneralMunicipal Law 2472 for the 8th day of Janes 2013 at pm at HuntingtonTown Hall 100 Main Street Huntington New York to consider acquiring the identified MtCalvary of Huntington Ministries Inc Property as an addition to Gateway Park and
BE IT FURTHER
RESOLVED that the Town Board hereby authorizes the Town Attorney and Special EOSPACommittee Counsel to take the necessary actions to obtain an appraisal and upon receipt ofsuch appraisal to facilitate negotiation of a contract to purchase the property identified aboveand
BE IT FURTHER
RESOLVED that the Town Board hereby authorizes the Comptroller to appropriate fundsfrom Budget Item PL71972109 as necessary for the appraisal
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
OS acy phrg MtCuvdncPlanning Envhnsm
Last printed 1112812012 103000 AM
2012 566RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER ISSUING ACERTIFICATE OF APPROVAL IN AN HISTORIC DISTRICT
RE 125 MAIN STREET HUNTINGTONOLD HUNTINGTON GREEN HISTORICDISTRICT
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by COUNCILMAN CUMERTSON
and seconded by COUNCILMAN MAYOKA
WHEREAS an application was submitted to the Town Board of the Town of Huntingtonby The Old First Presbyterian Church 125 Main Street Huntington NY 11743 for aCertificate of Approval to approval to install four 4 telecommunications antennae andeight 8 new louver panels in the steeple of the church building located at 125 MainStreet Huntington NY in accordance with plans dated December 15 2011 pursuant toregulations for historic districts buildings and landmarks Chapter 198 Article VI of theCode of the Town of Huntington and
WHEREAS said premises is located in the Old Huntington Green Historic District andbears Suffolk County Tax Map 0400 072000600052000 and
WHEREAS the issuance of a Certificate of Approval in an historic district is a Type IIaction pursuant to 6NYCRR Section 6175c9and therefore no further SEQRAreview is required
NOW THEREFORE PURSUANT to Section 198 41 of the Code of the Town ofHuntington
THE TOWN BOARD
HEREBY SCHEDULES a public hearing for the 8th day of January2013 at200 pm at Town Hall 100 Main Street Huntington NY to consider issuinga Certificate of Approval for the aforesaid application of The Old First PresbyterianChurch
VOTE AYES NOES 0 ABSTENTIONS
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
125 Main Street
RCH
1112712012 154 PM
2012
567
RESOLUTION TO ESTABLISH A BOATING AND SAFETY EDUCATION
COMMITTEE SUB COMMITTEE TO THE HARBOR AND BOATING ADVISORYCOUNCIL
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by Councilman Cuthbertson COUNCILMAN COOK
and seconded by COUNCILMAN MAYOKA SUPERVISOR PETRONE COUNCILWOMAN BERLAND
WHEREAS with the recent boat accidents resulting in fatalities on Long Island this pastboating season and the passage of Suffolk County Legislation requiring boating safetycertificates for all power boat operators residing in Suffolk County the Huntington TownBoard desires to establish a sub committee to the Harbor and Boating Advisory Counciland
WHEREAS in accordance with Section 354 A of the Huntington Town Code theHarbor and Boating Advisory Council is empowered to make recommendations andcooperate with town state and federal agencies regarding all matters pertaining toboating safety and in accordance with Section 354 B the Council shall by educationpublicity and other means of information inform the general citizenry of the need andimportance for maintaining safe navigation and mooring and
WHEREAS to assist in accomplishing these goals the Huntington Town Board desiresto establish a sub committee to the Harbor and Boating Advisory Council that will becalled the Boating Safety and Education Committee and
WHEREAS the sub committee will be charged with coordinating boating educationpromoting boating safety and organizing law enforcement initiatives and other dutiesand
WHEREAS the sub committee will consist of one representative from the HarborBoating Advisory Council the Greater Huntington Council of Yacht and Boating Clubsthe Neptune Power Squadron the USCG Auxiliary Eatons Neck Coast Guard StationSuffolk County Police Marine Bureau Northport Police Department Asharoken PoliceDepartment Lloyd Harbor Harbor Master and the Town of Huntington Sr HarborMaster and
WHEREAS the committee will be chaired by the Chairman of the Harbor and BoatingAdvisory Council or his designee and CoChaired by the Huntington Senior HarborMaster
Date December 6 2012Subject Boating Safety and Education CommitteeDepartment ofMaritime ServicesECHVAtg
2012
567
WHEREAS the execution of the sub committee is not an action as defined bySEQRA 6NYCRR6172band therefore no SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY ESTABLISHES a Boating and Safety Education Committee Sub Committeeto the Harbor and Boating Advisory Coucil
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Mark A Cuthbertson
Councilman Mark MayokaCouncilman Eugene Cook
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Date December 6 2012
Subject Boating Safety and Education CommitteeDepartment ofMaritime ServicesECHVAtg
2012568RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A
MEMORANDUM OF UNDERSTANDING WITH SUFFOLK COUNTY DPW FOR THETRANSPORT OF VEGETATIVE STORM DEBRIS TO THE BROOKHAVEN LANDFILL
Resolution for Town Board Meeting Dated December 18 2012
The following resolution was offered by SUPERVISOR PETRONE
and seconded by COUNCILMAN CUTHBERTSON
WHEREAS The County of Suffolk has the necessary vehicles to transport large volumes ofvegetative storm debris to the Town of Brookhaven Landfill and
WHEREAS The Town of Huntington has been impacted by Hurricane Sandy has anunprecedented amount of vegetative debris that requires transport and
WHEREAS both parties desire in engaging in mutually beneficial transport of vegetativedebris and
WHEREAS executing this MOU is continuing agency administration and a Type II actionpursuant to 6NYCRR6175c20and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to enter into a Memorandum of Understanding withSuffolk County and to execute any documents in connection therewith upon such terms andconditions as are acceptable to the Town Attorney to be paid from budget codeDB39994990 and
VOTE AYES S NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Suffolk County DPW MOU ResolutionNSheehanEWM
1211412012310 PM
2012 569RESOLUTIONAUTHORIZING THE SUPERVISOR TO ENTER INTO A MEMORANDUM
OF UNDERSTANDING WITH TOWN OF BROOKHAVEN FOR THE DISPOSAL
OF HURRICANE SANDY VEGATATIVE DEBRIS Resolution
for Town Board Meeting Dated December 18 2012 The
following resolution was offered by SUPERVISOR PETRONE and
seconded by COUNCILMAN MAYOKA COUNciLmAN COOK WHEREAS
The Town of Brookhaven operatesa Solid Waste Facility with the necessary permitsto dispose of vegetative debris and WHEREAS
The Town of Huntington has been impacted by Hurricane Sandy has an unprecedentedamountof vegetative debris that requires disposal and WHEREAS
both parties desire in engaging in mutually beneficial disposal of vegetative debrisand WHEREAS
executing this MOU is continuing agency administration and a Type II action pursuantto6 NYCRR6175c20and therefore no further SEQRA review is required NOW
THEREFORE THE
TOWN BOARD HEREBY
AUTHORIZES the Supervisor toenter into a MemorandumofUnderstandingwith Townof Brookhaven and to execute any documents in connection therewith upon such termsand conditions as are acceptable to the Town Attorney to be paid out of DB3999 4990andVOTE
AYES S NOES 0 ABSTENTIONS 0Supervisor
FrankP Petrone AYE Councilwoman
SusanA Berland AYE Councilman
Eugene Cook AYE Councilman
MarkA Cuthbertson AYE Councilman
Mark Mayoka AYE THE
RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED Town
of BrookhavenAIOU Resolution NSheehanEWM12
142012317PM
top related